Advanced company searchLink opens in new window

CHILDREN'S HEARTS UK

Company number 06329763

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)
09 Jul 2021 TM01 Termination of appointment of Dean Paul Lake as a director on 7 July 2021
09 Jul 2021 PSC07 Cessation of Dean Paul Lake as a person with significant control on 7 July 2021
24 May 2021 PSC07 Cessation of Martin Kenneth Hobbs as a person with significant control on 24 May 2021
24 May 2021 TM01 Termination of appointment of Martin Kenneth Hobbs as a director on 24 May 2021
25 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
03 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
01 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
06 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
01 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
08 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
31 Jul 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
31 Jul 2017 CH01 Director's details changed for Mrs Julie Shenine Wootton on 31 July 2017
31 Jul 2017 CH01 Director's details changed for Mrs Christine Mary Stringfellow on 31 July 2017
31 Jul 2017 CH01 Director's details changed for Mr Richard Ian Preedy on 31 July 2017
31 Jul 2017 CH01 Director's details changed for Mr Irwyn Mckibbin on 31 July 2017
31 Jul 2017 CH03 Secretary's details changed for Anne Keatley-Clarke on 31 July 2017
03 Mar 2017 AA Total exemption full accounts made up to 31 May 2016
04 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
10 May 2016 DISS40 Compulsory strike-off action has been discontinued
07 May 2016 AA Total exemption full accounts made up to 31 May 2015
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2016 TM01 Termination of appointment of Jonothan David Evans as a director on 1 July 2015
29 Apr 2016 AD01 Registered office address changed from 75 Whitechapel Road London E1 1DU to 9 st. Ives Road Maidenhead Berkshire SL6 1QS on 29 April 2016
12 Aug 2015 AR01 Annual return made up to 31 July 2015 no member list