- Company Overview for ROOM TO HEAL (06744055)
- Filing history for ROOM TO HEAL (06744055)
- People for ROOM TO HEAL (06744055)
- More for ROOM TO HEAL (06744055)
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) |
---|---|---|---|
03 Aug 2017 | CS01 | Confirmation statement made on 23 July 2017 with no updates | |
03 Aug 2017 | TM01 | Termination of appointment of Wendy Stayte as a director on 6 February 2017 | |
26 Jan 2017 | AP01 | Appointment of Ms Lucy Eleanor Bracken as a director on 24 October 2016 | |
13 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
02 Aug 2016 | AP01 | Appointment of Dr Emily Haisley as a director on 6 June 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
14 Dec 2015 | AP01 | Appointment of Mr Rhodri Jamieson-Ball as a director on 2 August 2010 | |
22 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
05 Aug 2015 | AR01 | Annual return made up to 23 July 2015 no member list | |
05 Aug 2015 | AP03 | Appointment of Mr Mark Hudson Fish as a secretary on 27 July 2015 | |
05 Aug 2015 | AP01 | Appointment of Ms Rebecca Jade Stuart as a director on 27 July 2015 | |
05 Aug 2015 | AP01 | Appointment of Ms Penelope Helen Farrar as a director on 9 February 2012 | |
05 Aug 2015 | TM02 | Termination of appointment of Wendy Stayte as a secretary on 27 July 2015 | |
30 Sep 2014 | AP01 | Appointment of Dr Wendy Stayte as a director on 1 October 2009 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Jul 2014 | AR01 | Annual return made up to 23 July 2014 no member list | |
15 Oct 2013 | AP01 | Appointment of Ms Michelle Knorr as a director | |
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Jul 2013 | AR01 | Annual return made up to 23 July 2013 no member list | |
23 Jul 2013 | AD01 | Registered office address changed from Mayville Community Centre Woodville Road London N16 8NA United Kingdom on 23 July 2013 | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Jul 2012 | AR01 | Annual return made up to 23 July 2012 no member list | |
09 Feb 2012 | CH01 | Director's details changed for Mark Hudson Fish on 1 January 2010 | |
11 Nov 2011 | CERTNM |
Company name changed ROOM2HEAL\certificate issued on 11/11/11
|
|
09 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |