- Company Overview for SOLDIERS OFF THE STREET (07018818)
- Filing history for SOLDIERS OFF THE STREET (07018818)
- People for SOLDIERS OFF THE STREET (07018818)
- More for SOLDIERS OFF THE STREET (07018818)
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) |
---|---|---|---|
24 Apr 2017 | CH01 | Director's details changed for Miss Marie Elizabeth Ellis on 24 April 2017 | |
04 Apr 2017 | AP01 | Appointment of Miss Marie Elizabeth Ellis as a director on 4 April 2016 | |
04 Apr 2017 | AP01 | Appointment of Mr Walter Hamilton as a director on 4 April 2016 | |
29 Sep 2016 | CH01 | Director's details changed for Mr Daniel Mcdonald on 28 September 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
15 Aug 2016 | AA01 | Current accounting period extended from 28 August 2016 to 31 August 2016 | |
27 May 2016 | AA | Total exemption small company accounts made up to 28 August 2015 | |
16 Oct 2015 | AR01 | Annual return made up to 15 September 2015 no member list | |
21 Jul 2015 | AA | Total exemption small company accounts made up to 28 August 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of David Paul Tindale as a director on 24 November 2014 | |
22 Oct 2014 | AR01 | Annual return made up to 15 September 2014 no member list | |
25 Jun 2014 | AA | Total exemption small company accounts made up to 28 August 2013 | |
28 Apr 2014 | AP01 | Appointment of Mr David Paul Tindale as a director | |
20 Sep 2013 | AA | Total exemption small company accounts made up to 28 August 2012 | |
15 Sep 2013 | AR01 | Annual return made up to 15 September 2013 no member list | |
21 Jun 2013 | AA01 | Previous accounting period shortened from 28 September 2012 to 28 August 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 15 September 2012 no member list | |
30 Jul 2012 | AP01 | Appointment of Mr Daniel Mcdonald as a director | |
30 Jul 2012 | AD01 | Registered office address changed from Unit 4 Glan Aber Trading Estate Vale Road Rhyl Denbighshire LL18 2PL United Kingdom on 30 July 2012 | |
30 Jul 2012 | AP01 | Appointment of Mr Neil Fletcher as a director | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 28 September 2011 | |
17 May 2012 | AD01 | Registered office address changed from 21a Chester Street Wrexham Clwyd LL13 8BG United Kingdom on 17 May 2012 | |
27 Sep 2011 | AR01 | Annual return made up to 15 September 2011 no member list | |
19 Sep 2011 | AA | Total exemption full accounts made up to 28 September 2010 | |
27 May 2011 | AA01 | Previous accounting period shortened from 30 September 2010 to 28 September 2010 |