HOME-START NORTH WEST HAMPSHIRE TRADING AS HOME-START BASINGSTOKE AND DEANE LTD.
Company number 05604443
- Company Overview for HOME-START NORTH WEST HAMPSHIRE TRADING AS HOME-START BASINGSTOKE AND DEANE LTD. (05604443)
- Filing history for HOME-START NORTH WEST HAMPSHIRE TRADING AS HOME-START BASINGSTOKE AND DEANE LTD. (05604443)
- People for HOME-START NORTH WEST HAMPSHIRE TRADING AS HOME-START BASINGSTOKE AND DEANE LTD. (05604443)
- More for HOME-START NORTH WEST HAMPSHIRE TRADING AS HOME-START BASINGSTOKE AND DEANE LTD. (05604443)
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) |
---|---|---|---|
14 May 2021 | TM01 | Termination of appointment of Karin Anne Jardine-Brown as a director on 14 May 2021 | |
13 Jan 2021 | AD01 | Registered office address changed from Rucstall Community Centre Black Dam Centre Holbein Close Basingstoke RG21 3QN England to Rucstall Community Centre Holbein Close Basingstoke Hampshire RG21 3QN on 13 January 2021 | |
03 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Sep 2020 | AP01 | Appointment of Ms Patricia Louise Fox as a director on 18 September 2020 | |
18 Sep 2020 | AP01 | Appointment of Lauren Rebecca English as a director on 18 September 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with no updates | |
19 Jun 2020 | AP01 | Appointment of Ms Jane Drew as a director on 19 June 2020 | |
17 Jan 2020 | TM01 | Termination of appointment of Zanda Jansone-Silina as a director on 17 January 2020 | |
16 Jan 2020 | TM01 | Termination of appointment of Josephine Anne Attridge as a director on 31 December 2019 | |
28 Nov 2019 | TM01 | Termination of appointment of Stephen Hallowes Bushell as a director on 20 September 2019 | |
09 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with no updates | |
02 Sep 2019 | AD01 | Registered office address changed from Rucstall Community Centre Holbein Close Basingstoke RG21 3EX England to Rucstall Community Centre Black Dam Centre Holbein Close Basingstoke RG21 3QN on 2 September 2019 | |
25 Mar 2019 | AP01 | Appointment of Mrs Zanda Jansone-Silina as a director on 22 March 2019 | |
07 Mar 2019 | AP01 | Appointment of Miss Elizabeth Jane Ford as a director on 7 February 2019 | |
24 Jan 2019 | PSC08 | Notification of a person with significant control statement | |
10 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates | |
19 Sep 2018 | AD01 | Registered office address changed from Dame Mary Fagan House Lutyens Close Lychpit Basingstoke RG24 8AG England to Rucstall Community Centre Holbein Close Basingstoke RG21 3EX on 19 September 2018 | |
19 May 2018 | TM01 | Termination of appointment of Elizabeth Ann Narracott as a director on 18 May 2018 | |
19 May 2018 | AP01 | Appointment of Mrs Sheren Rose Butler as a director on 16 March 2018 | |
15 Mar 2018 | TM01 | Termination of appointment of Reginald Ian Cust Nicholson as a director on 19 January 2018 | |
15 Nov 2017 | AP01 | Appointment of Mr Mark Flower as a director on 17 May 2017 | |
06 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates |