- Company Overview for HOME-START WALSALL (05575101)
- Filing history for HOME-START WALSALL (05575101)
- People for HOME-START WALSALL (05575101)
- More for HOME-START WALSALL (05575101)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jan 2021 | CH01 | Director's details changed for Mr Richard Tipper on 8 September 2020 | |
19 Jan 2021 | CH01 | Director's details changed for Miss Susan Elizabeth Fox on 8 September 2020 | |
19 Jan 2021 | CH01 | Director's details changed for Miss Charlene Grant on 8 September 2020 | |
08 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
08 Oct 2020 | PSC01 | Notification of Richard Tipper as a person with significant control on 12 March 2020 | |
08 Oct 2020 | AD01 | Registered office address changed from The Hive Lichfield Road Willenhall WV12 5EA England to The Hive Lichfield Road Willenhall WV12 5EA on 8 October 2020 | |
08 Oct 2020 | AD01 | Registered office address changed from The Hive Lichfield Road Willenhall WV12 5EA England to The Hive Lichfield Road Willenhall WV12 5EA on 8 October 2020 | |
08 Oct 2020 | AD01 | Registered office address changed from Old Hall People's Partnership Wing Close Walsall WS2 0LS England to The Hive Lichfield Road Willenhall WV12 5EA on 8 October 2020 | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Oct 2019 | PSC01 | Notification of Susan Elizabeth Fox as a person with significant control on 23 September 2019 | |
21 Oct 2019 | PSC07 | Cessation of Susan Elizabeth Fox as a person with significant control on 23 September 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
10 Oct 2019 | AP01 | Appointment of Rev Andrew Lythall as a director on 23 September 2019 | |
06 Oct 2019 | AP01 | Appointment of Mrs Narinder Brach as a director on 23 September 2019 | |
05 Oct 2019 | PSC07 | Cessation of Catherine Roxane Mcgill as a person with significant control on 23 September 2019 | |
05 Oct 2019 | TM01 | Termination of appointment of Catherine Roxane Mcgill as a director on 23 September 2019 | |
18 Feb 2019 | TM01 | Termination of appointment of Sophie Sowinski as a director on 21 January 2019 | |
09 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Nov 2018 | CH01 | Director's details changed for Sophie Wilson on 20 October 2018 | |
22 Nov 2018 | AP01 | Appointment of Sophie Wilson as a director on 7 September 2018 | |
01 Nov 2018 | TM01 | Termination of appointment of a director | |
01 Nov 2018 | TM01 | Termination of appointment of a director | |
31 Oct 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
31 Oct 2018 | TM01 | Termination of appointment of Susan Dent as a director on 7 September 2018 |