- Company Overview for FAMILY SPACE IN HESTERS WAY LTD (05779373)
- Filing history for FAMILY SPACE IN HESTERS WAY LTD (05779373)
- People for FAMILY SPACE IN HESTERS WAY LTD (05779373)
- More for FAMILY SPACE IN HESTERS WAY LTD (05779373)
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) |
---|---|---|---|
09 Nov 2017 | AP03 | Appointment of Rev Dr Timothy Bernard Welch as a secretary on 19 September 2017 | |
09 Nov 2017 | TM01 | Termination of appointment of Andrew Stratton as a director on 19 September 2017 | |
09 Nov 2017 | TM01 | Termination of appointment of Graeme Mcclelland as a director on 1 January 2017 | |
20 Jul 2017 | AP01 | Appointment of Reverand Dr Timothy Bernard Wetch as a director on 2 July 2017 | |
20 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
20 Jul 2017 | AP01 | Appointment of Mrs Lucy Barbour as a director on 2 July 2017 | |
20 Jul 2017 | TM01 | Termination of appointment of Andrew David Cox as a director on 2 July 2017 | |
29 Jun 2017 | TM02 | Termination of appointment of a secretary | |
29 Jun 2017 | AR01 | Annual return made up to 28 June 2016 no member list | |
29 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with no updates | |
29 Jun 2017 | TM01 | Termination of appointment of Paul Ewins as a director on 7 January 2017 | |
29 Jun 2017 | TM02 | Termination of appointment of Graeme Mcclelland as a secretary on 1 January 2017 | |
17 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
04 Jul 2016 | AR01 | Annual return made up to 20 June 2016 no member list | |
14 May 2016 | AP01 | Appointment of Mrs Katie Chiswell as a director on 12 May 2016 | |
15 Jan 2016 | TM01 | Termination of appointment of Stephen Bowen as a director on 14 January 2016 | |
31 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
27 Jun 2015 | AR01 | Annual return made up to 20 June 2015 no member list | |
23 Apr 2015 | AD01 | Registered office address changed from St Silas Church Centre Hesters Way Road Cheltenham GL51 0SE to Oasis Centre Cassin Drive Cheltenham Gloucestershire GL51 7SY on 23 April 2015 | |
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Jun 2014 | AR01 | Annual return made up to 20 June 2014 no member list | |
23 Jun 2014 | AP01 | Appointment of Revd Andrew David Cox as a director | |
23 Jun 2014 | TM01 | Termination of appointment of Philip Smith as a director | |
20 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
20 Jun 2013 | AR01 | Annual return made up to 20 June 2013 no member list |