- 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) |
---|---|---|---|
22 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Feb 2018 | TM01 | Termination of appointment of Kevin Gaut as a director on 19 February 2018 | |
11 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with no updates | |
05 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Feb 2017 | CH01 | Director's details changed for Mr Tim Franklin-Heys on 20 February 2017 | |
15 Feb 2017 | TM01 | Termination of appointment of Jonathan Wiggam as a director on 13 February 2017 | |
19 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
25 Oct 2016 | AP01 | Appointment of Dr Barry Douglas Bird as a director on 13 October 2016 | |
04 Oct 2016 | TM01 | Termination of appointment of Heather Spaan as a director on 4 May 2016 | |
04 Oct 2016 | AP03 | Appointment of Dr Eleanor Clare Jones as a secretary on 8 September 2016 | |
24 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
17 Dec 2015 | AR01 | Annual return made up to 29 November 2015 no member list | |
17 Dec 2015 | AP01 | Appointment of Mrs Susan Anne Wiggam as a director on 29 September 2015 | |
17 Dec 2015 | TM01 | Termination of appointment of Charles Justin Ravenhill as a director on 10 March 2015 | |
17 Dec 2015 | TM01 | Termination of appointment of Caroline Anne La-Garde as a director on 30 November 2014 | |
17 Dec 2015 | AD01 | Registered office address changed from 237 High Street Aldershot Hampshire GU11 1TJ to Suite 3 Wesley Chambers Queens Road Aldershot Hants GU11 3JD on 17 December 2015 | |
19 Dec 2014 | AR01 | Annual return made up to 29 November 2014 no member list | |
19 Dec 2014 | AP01 | Appointment of Mr Tim Franklin-Heys as a director on 2 December 2013 | |
19 Dec 2014 | AP01 | Appointment of Mrs Heather Spaan as a director on 23 June 2014 | |
19 Dec 2014 | AP01 | Appointment of Mr Charles Ravenhill as a director on 2 December 2013 | |
04 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
24 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
10 Dec 2013 | AR01 | Annual return made up to 29 November 2013 no member list | |
10 Dec 2013 | TM01 | Termination of appointment of Andrew Woodman as a director |