- Company Overview for THE SOURCE YOUNG PEOPLE'S CHARITY (05639458)
- Filing history for THE SOURCE YOUNG PEOPLE'S CHARITY (05639458)
- People for THE SOURCE YOUNG PEOPLE'S CHARITY (05639458)
- Charges for THE SOURCE YOUNG PEOPLE'S CHARITY (05639458)
- More for THE SOURCE YOUNG PEOPLE'S CHARITY (05639458)
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) |
---|---|---|---|
17 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Jul 2023 | AP01 | Appointment of Mr Stephen Delves as a director on 23 March 2023 | |
12 Jul 2023 | AP01 | Appointment of Mrs Eleanor Joy North as a director on 23 March 2023 | |
23 Feb 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
17 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
22 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
09 Dec 2022 | AP01 | Appointment of Mrs Pamela Mercy Kathleen Welch as a director on 10 May 2022 | |
13 Oct 2022 | TM01 | Termination of appointment of Susan Anne Wiggam as a director on 1 October 2022 | |
27 Sep 2022 | TM01 | Termination of appointment of John Andrew Cook as a director on 15 September 2022 | |
08 Feb 2022 | AA | Micro company accounts made up to 31 March 2021 | |
31 Dec 2021 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
23 Dec 2021 | AP01 | Appointment of Mr Roger Keith Holder as a director on 7 April 2021 | |
23 Dec 2021 | TM02 | Termination of appointment of Eleanor Clare Jones as a secretary on 10 April 2021 | |
30 Nov 2020 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Feb 2020 | CH01 | Director's details changed for John Andrew Cook on 12 February 2020 | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
02 Dec 2019 | AD01 | Registered office address changed from 2nd Floor, Imperial House 2 Grosvenor Road (Entrance on Barrack Road) Aldershot Hampshire England to 2nd Floor Imperial House 2 Grosvenor Road (Entrance on Barrack Road) Aldershot Hampshire GU11 1DP on 2 December 2019 | |
30 Nov 2018 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
14 Nov 2018 | CH01 | Director's details changed for Mrs Susan Anne Wiggam on 12 November 2018 | |
14 Nov 2018 | CH01 | Director's details changed for Mr Tim Heys on 12 November 2018 | |
25 Oct 2018 | AD01 | Registered office address changed from Suite 3 Wesley Chambers Queens Road Aldershot Hants GU11 3JD to 2nd Floor, Imperial House 2 Grosvenor Road (Entrance on Barrack Road) Aldershot Hampshire on 25 October 2018 |