- Company Overview for HOME-START HEREFORDSHIRE (05659978)
- Filing history for HOME-START HEREFORDSHIRE (05659978)
- People for HOME-START HEREFORDSHIRE (05659978)
- More for HOME-START HEREFORDSHIRE (05659978)
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) |
---|---|---|---|
29 Oct 2014 | TM01 | Termination of appointment of Carolyn Jane Lazarus as a director on 14 October 2014 | |
02 Oct 2014 | AP01 | Appointment of Mrs Teresa Bridget Turner as a director on 25 September 2014 | |
04 Sep 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
07 Jan 2014 | AR01 | Annual return made up to 21 December 2013 no member list | |
01 Oct 2013 | TM01 | Termination of appointment of Russell Hamilton as a director | |
06 Sep 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
03 Jan 2013 | AR01 | Annual return made up to 21 December 2012 no member list | |
06 Sep 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
11 Jan 2012 | TM01 | Termination of appointment of Elizabeth Hunter as a director | |
04 Jan 2012 | AR01 | Annual return made up to 21 December 2011 no member list | |
14 Sep 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
12 Sep 2011 | AP01 | Appointment of Mr Julian David Mawdesley as a director | |
22 Jul 2011 | AP01 | Appointment of Mrs Carolyn Lazarus as a director | |
22 Jul 2011 | TM01 | Termination of appointment of Jane Mackay as a director | |
18 Apr 2011 | AP01 | Appointment of Mr Russell Bruce Hamilton as a director | |
17 Jan 2011 | AR01 | Annual return made up to 21 December 2010 no member list | |
17 Jan 2011 | AD01 | Registered office address changed from the Fred Bulmer Centre Wall Street Hereford Herefordshire HR4 9HP on 17 January 2011 | |
17 Jan 2011 | CH01 | Director's details changed for Mrs Jane Margaret Mackay on 1 October 2010 | |
17 Jan 2011 | CH01 | Director's details changed for Peter Michael Watts on 1 October 2010 | |
17 Jan 2011 | CH03 | Secretary's details changed for Mrs Amanda Carolyn Preece on 1 October 2010 | |
17 Jan 2011 | CH01 | Director's details changed for Christine Rosalie Wright on 1 October 2010 | |
13 Oct 2010 | TM01 | Termination of appointment of David Williams as a director | |
13 Oct 2010 | TM01 | Termination of appointment of Brian Dummer as a director | |
16 Sep 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
23 Mar 2010 | AP01 | Appointment of Victoria Campbell Murray as a director |