HOME-START COLCHESTER, JAYWICK & CLACTON
Company number 05706756
- Company Overview for HOME-START COLCHESTER, JAYWICK & CLACTON (05706756)
- Filing history for HOME-START COLCHESTER, JAYWICK & CLACTON (05706756)
- People for HOME-START COLCHESTER, JAYWICK & CLACTON (05706756)
- More for HOME-START COLCHESTER, JAYWICK & CLACTON (05706756)
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 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
14 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
09 Jul 2019 | AP01 | Appointment of Mrs Livvy Ryder as a director on 4 July 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
05 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Oct 2018 | TM01 | Termination of appointment of James Squire as a director on 5 October 2018 | |
11 Jul 2018 | AP01 | Appointment of Mrs Emma Valentine De St Hilaire Hedges as a director on 7 July 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
15 Dec 2017 | AD01 | Registered office address changed from Home-Start Colchester 2 Thomas Court ( Off East Street) Colchester Essex CO1 2TR England to Home-Start Colchester the Ark Jack Andrews Drive Colchester Essex CO4 9FF on 15 December 2017 | |
21 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Jul 2017 | TM01 | Termination of appointment of John Baker as a director on 21 July 2017 | |
22 Mar 2017 | TM02 | Termination of appointment of James David Squire as a secretary on 21 March 2017 | |
22 Mar 2017 | AP01 | Appointment of Mrs Sheila Ann Brodie as a director on 21 March 2017 | |
22 Mar 2017 | AP03 | Appointment of Mrs Sheila Ann Ann Brodie as a secretary on 21 March 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
31 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
06 Dec 2016 | TM01 | Termination of appointment of Linda Athene Steers as a director on 23 November 2016 | |
09 Nov 2016 | AD01 | Registered office address changed from 2 Thomas Court East Street Colchester CO1 2TR to Home-Start Colchester 2 Thomas Court ( Off East Street) Colchester Essex CO1 2TR on 9 November 2016 | |
09 Nov 2016 | AP03 | Appointment of Mr James David Squire as a secretary on 8 November 2016 | |
09 Nov 2016 | TM02 | Termination of appointment of Linda Athene Steers as a secretary on 4 November 2016 | |
16 Mar 2016 | AR01 | Annual return made up to 13 February 2016 no member list | |
09 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
30 Mar 2015 | AR01 | Annual return made up to 13 February 2015 no member list | |
28 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
22 Dec 2014 | AP01 | Appointment of Mr John Baker as a director on 22 October 2014 |