Advanced company searchLink opens in new window

HALE COMMUNITY CENTRE LTD

Company number 06872992

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)
15 Dec 2020 TM01 Termination of appointment of Hannah Teresa Moore as a director on 19 October 2019
15 Dec 2020 TM01 Termination of appointment of Nathalie Aimee Antoinet as a director on 25 October 2020
06 Oct 2020 AP01 Appointment of Mr Michael John Young as a director on 23 July 2020
05 Oct 2020 AP01 Appointment of Ms Jean May Hounsham as a director on 23 July 2020
15 Aug 2020 CC04 Statement of company's objects
18 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
23 Dec 2019 AA Full accounts made up to 31 March 2019
15 Aug 2019 AP01 Appointment of Mrs Rebecca Jane Trudgett as a director on 24 July 2019
15 Aug 2019 AP01 Notice of removal of a director
08 Aug 2019 TM01 Termination of appointment of Julia Jane Potts as a director on 24 July 2019
11 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
11 Apr 2019 TM01 Termination of appointment of Jeremy Stewardson as a director on 14 March 2019
11 Apr 2019 TM01 Termination of appointment of Biyama Ayuba Kadafa as a director on 9 October 2018
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
31 Jul 2018 CH01 Director's details changed for Miss Nathalie Aimee Antoinet on 8 May 2018
31 Jul 2018 TM01 Termination of appointment of Nathan Stolborg as a director on 11 October 2017
31 Jul 2018 TM01 Termination of appointment of Tracey Elizabeth Fealey as a director on 18 November 2017
18 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
17 Apr 2018 AD01 Registered office address changed from Sandy Hill Community Bungalow 130 Upper Hale Road Farnham Surrey GU9 0LH United Kingdom to Hale Community Centre 130 Upper Hale Road Farnham Surrey GU9 0JH on 17 April 2018
08 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-27
13 Sep 2017 AP01 Appointment of Mr Stephen Spence as a director on 27 July 2017
12 Sep 2017 TM01 Termination of appointment of Denise Le Gal as a director on 31 May 2017
12 Sep 2017 AA Micro company accounts made up to 31 March 2017
24 Jul 2017 AD01 Registered office address changed from Parsons House Ordnance Road Aldershot GU11 2AE England to Sandy Hill Community Bungalow 130 Upper Hale Road Farnham Surrey GU9 0LH on 24 July 2017
20 Apr 2017 AP01 Appointment of Mr Biyama Ayuba Kadafa as a director on 8 February 2017