Advanced company searchLink opens in new window

HOME-START BLACKPOOL, FYLDE AND WYRE

Company number 06591166

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)
04 Jun 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
20 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
30 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
08 Nov 2018 AP01 Appointment of Reverend Damian Edward Platt as a director on 19 September 2018
31 Oct 2018 AD01 Registered office address changed from St Thomas Church Community Centre St Thomas' Road Lytham St Annes Lancashire FY8 1JL to Blackpool Football Club 1st Floor West Stand Seasiders Way Blackpool Lancashire FY1 6JJ on 31 October 2018
25 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
31 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
26 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
15 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
22 Dec 2016 TM01 Termination of appointment of Jane Williams as a director on 2 December 2016
24 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
20 Jun 2016 AR01 Annual return made up to 13 May 2016 no member list
20 Jun 2016 AP01 Appointment of Ms Angela Walsh as a director on 19 October 2015
20 Jun 2016 AP01 Appointment of Ms Jane Williams as a director on 19 October 2015
20 Jun 2016 AP01 Appointment of Ms Hilary Wilkinson as a director on 19 October 2015
20 Jun 2016 AP01 Appointment of Mrs Denise Taylor as a director on 19 October 2015
20 Jun 2016 TM01 Termination of appointment of Monica Maynard as a director on 15 October 2015
20 Jun 2016 AP03 Appointment of Ms Hilary Wilkinson as a secretary on 19 October 2015
20 Jun 2016 TM01 Termination of appointment of Philip Maynard as a director on 15 October 2015
20 Jun 2016 TM01 Termination of appointment of Roderick Martyn Boyce as a director on 19 October 2015
20 Jun 2016 TM01 Termination of appointment of Lesley Doyle as a director on 19 October 2015
20 Jun 2016 TM02 Termination of appointment of Carole Ann Harrison as a secretary on 19 October 2015
07 May 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-14
07 May 2016 MISC Form NE01 filed
02 Apr 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-14