- Company Overview for CITIZENS ADVICE HAMPSHIRE (06435678)
- Filing history for CITIZENS ADVICE HAMPSHIRE (06435678)
- People for CITIZENS ADVICE HAMPSHIRE (06435678)
- More for CITIZENS ADVICE HAMPSHIRE (06435678)
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) |
---|---|---|---|
11 Dec 2022 | CS01 | Confirmation statement made on 16 November 2022 with no updates | |
11 Dec 2022 | AP01 | Appointment of Ms. Sarah Felicity Gooding as a director on 30 November 2021 | |
11 Dec 2022 | TM01 | Termination of appointment of James Barnett Gauld as a director on 8 November 2022 | |
03 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Oct 2022 | AD01 | Registered office address changed from Balmer Lawn House Balmer Lawn Road Brockenhurst Hampshire SO42 7TS England to Wood Hicks Accountants Units 1-2 Warrior Court 9-11 Mumby Road Gosport Hampshire PO12 1BS on 12 October 2022 | |
12 Oct 2022 | TM01 | Termination of appointment of Richard Appleby Eade as a director on 7 October 2022 | |
12 Oct 2022 | AP03 | Appointment of Ms Robyn Elaine Alexandra Kohler as a secretary on 21 July 2022 | |
12 Oct 2022 | TM02 | Termination of appointment of Joanne Elizabeth Hillier as a secretary on 21 July 2022 | |
31 Mar 2022 | AP01 | Appointment of Professor Thomas Antony Downes as a director on 29 March 2022 | |
31 Mar 2022 | TM01 | Termination of appointment of Andrew Levey as a director on 31 March 2022 | |
10 Feb 2022 | TM01 | Termination of appointment of David Brian Rees as a director on 1 February 2022 | |
10 Feb 2022 | TM01 | Termination of appointment of Andrea Wooldridge as a director on 1 February 2022 | |
25 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with no updates | |
17 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Nov 2021 | TM01 | Termination of appointment of Alexis Constantine Bouras as a director on 4 November 2021 | |
20 Jul 2021 | AP03 | Appointment of Mrs Joanne Elizabeth Hillier as a secretary on 15 July 2021 | |
20 Jul 2021 | TM02 | Termination of appointment of Paul Derek Bright as a secretary on 14 July 2021 | |
20 Jul 2021 | TM01 | Termination of appointment of Kevin Donald Charles Wright as a director on 14 July 2021 | |
06 Jul 2021 | AD01 | Registered office address changed from Little Dower House Mortimers Lane Fair Oak Eastleigh SO50 7EA England to Balmer Lawn House Balmer Lawn Road Brockenhurst Hampshire SO42 7TS on 6 July 2021 | |
17 Feb 2021 | AP01 | Appointment of Mr James Barnett Gauld as a director on 4 February 2021 | |
05 Jan 2021 | CH01 | Director's details changed for Mr Martin Ellis Stern on 5 January 2020 | |
03 Dec 2020 | AP01 | Appointment of Mr Andrew Levey as a director on 1 December 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 16 November 2020 with no updates | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with no updates |