- Company Overview for CHILDREN'S HEARTS UK (06329763)
- Filing history for CHILDREN'S HEARTS UK (06329763)
- People for CHILDREN'S HEARTS UK (06329763)
- More for CHILDREN'S HEARTS UK (06329763)
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 |