Advanced company searchLink opens in new window

HOME-START BANBURY & CHIPPING NORTON

Company number 05659531

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Mar 2010 CH01 Director's details changed for Mrs Jocelyn Sarah Taylor on 25 January 2010
03 Mar 2010 CH01 Director's details changed for Deborah Gervaise Hayter on 25 January 2010
03 Mar 2010 CH01 Director's details changed for Vivienne Gwyneth Bennett on 25 January 2010
03 Mar 2010 CH01 Director's details changed for Miss Aimee Evans on 25 January 2010
03 Mar 2010 CH01 Director's details changed for Councillor Josephine Mary Graves on 25 January 2010
03 Mar 2010 TM01 Termination of appointment of Sally Huband as a director
27 May 2009 288a Director appointed sally elizabeth huband
05 Apr 2009 288a Director appointed janet elizabeth owen
01 Feb 2009 AA Partial exemption accounts made up to 31 March 2008
23 Jan 2009 363a Annual return made up to 20/12/08
22 Jan 2009 288a Director appointed miss aimee evans
22 Jan 2009 288b Appointment terminated director reginald mclean
22 Jan 2009 288b Appointment terminated director jeffrey chard
21 Oct 2008 288b Appointment terminated director linda tustian
21 Oct 2008 288b Appointment terminated director nigel randall
11 Mar 2008 288a Director appointed linda tustian
16 Jan 2008 363s Annual return made up to 20/12/07
  • 363(287) ‐ Registered office changed on 16/01/08
16 Jan 2008 288b Director resigned
16 Jan 2008 288b Director resigned
16 Jan 2008 288b Director resigned
16 Jan 2008 288a New director appointed
15 Oct 2007 AA Accounts for a dormant company made up to 31 March 2007
01 Feb 2007 363s Annual return made up to 20/12/06
07 Jan 2007 288b Director resigned
22 Dec 2006 288a New director appointed