- Company Overview for HACKNEY PARISH ALMSHOUSES CHARITY (07277557)
- Filing history for HACKNEY PARISH ALMSHOUSES CHARITY (07277557)
- People for HACKNEY PARISH ALMSHOUSES CHARITY (07277557)
- Charges for HACKNEY PARISH ALMSHOUSES CHARITY (07277557)
- More for HACKNEY PARISH ALMSHOUSES CHARITY (07277557)
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) |
---|---|---|---|
27 Jun 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
12 Jun 2018 | AP01 | Appointment of Mr John Parmiter as a director on 15 March 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
04 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
21 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2017 | MISC | NE01 | |
21 Aug 2017 | CONNOT | Change of name notice | |
15 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
13 Jun 2017 | AP01 | Appointment of Mrs Olivia Gordon as a director on 1 June 2017 | |
30 Mar 2017 | AP01 | Appointment of Mr Datoru Ben Paul Workia as a director on 28 July 2016 | |
30 Mar 2017 | AP01 | Appointment of Reverand Andrew Wilson as a director on 19 January 2017 | |
30 Mar 2017 | AP01 | Appointment of Ms Joan Ann Andrews as a director on 28 July 2016 | |
30 Mar 2017 | AP01 | Appointment of Reverand Alexander Gordon as a director on 28 September 2016 | |
03 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2017 | CONNOT | Change of name notice | |
08 Feb 2017 | MISC | NE01 | |
10 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Jun 2016 | AR01 | Annual return made up to 8 June 2016 no member list | |
14 Mar 2016 | AD01 | Registered office address changed from 157 High Street Chipping Ongar Essex CM5 9JD to 6 Trull Farm Buildings Tetbury Gloucestershire GL8 8SQ on 14 March 2016 | |
27 Feb 2016 | TM01 | Termination of appointment of Robert James Wickham as a director on 16 July 2015 | |
27 Feb 2016 | TM02 | Termination of appointment of Robin Hicholas Ffolliott Sorrell as a secretary on 27 February 2016 | |
27 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Jul 2015 | AR01 | Annual return made up to 8 June 2015 no member list |