THE MY HOME LIFE ESSEX COMMUNITY ASSOCIATION
Company number 07298494
- Company Overview for THE MY HOME LIFE ESSEX COMMUNITY ASSOCIATION (07298494)
- Filing history for THE MY HOME LIFE ESSEX COMMUNITY ASSOCIATION (07298494)
- People for THE MY HOME LIFE ESSEX COMMUNITY ASSOCIATION (07298494)
- More for THE MY HOME LIFE ESSEX COMMUNITY ASSOCIATION (07298494)
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) |
---|---|---|---|
10 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
20 Jun 2019 | AP01 | Appointment of Mrs Emma Joanne Clarke as a director on 24 May 2019 | |
19 Feb 2019 | TM01 | Termination of appointment of Richard Arthur Field as a director on 31 January 2019 | |
07 Jan 2019 | AP01 | Appointment of Mr Tony Paul Smith as a director on 19 December 2018 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Oct 2018 | TM02 | Termination of appointment of Janet Mary Russell as a secretary on 24 July 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
18 May 2018 | AP01 | Appointment of Charlotte Pippa Britton as a director on 18 May 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Dec 2017 | AP01 | Appointment of Mr Richard Arthur Field as a director on 15 December 2017 | |
14 Dec 2017 | TM01 | Termination of appointment of Elizabeth Jane Chidgey as a director on 14 December 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
03 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
27 Jul 2016 | AR01 | Annual return made up to 29 June 2016 no member list | |
11 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
04 Dec 2015 | AP01 | Appointment of Mrs Lisa Ann Carpenter as a director on 30 November 2015 | |
04 Dec 2015 | AP01 | Appointment of Mrs Violet Anne Mary Haddow as a director on 30 September 2015 | |
04 Dec 2015 | AP01 | Appointment of Mrs Elizabeth Jane Chidgey as a director on 30 November 2014 | |
22 Jul 2015 | AR01 | Annual return made up to 29 June 2015 no member list | |
21 Jul 2015 | AD01 | Registered office address changed from Basilica House 334 Southend Road Wickford Essex SS11 8QS to Edmund Carr Llp 146 New London Road Chelmsford Essex CM2 0AW on 21 July 2015 | |
20 Jul 2015 | TM01 | Termination of appointment of George Christopher Harvey as a director on 1 January 2015 | |
27 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
21 Jul 2014 | AR01 | Annual return made up to 29 June 2014 no member list | |
05 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 |