- Company Overview for HORSES4HOMES FOUNDATION LTD (07885005)
- Filing history for HORSES4HOMES FOUNDATION LTD (07885005)
- People for HORSES4HOMES FOUNDATION LTD (07885005)
- Registers for HORSES4HOMES FOUNDATION LTD (07885005)
- More for HORSES4HOMES FOUNDATION LTD (07885005)
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) |
---|---|---|---|
05 Apr 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
23 Dec 2016 | AP01 | Appointment of Mr Peter Charles Jinman as a director on 12 December 2016 | |
18 Aug 2016 | CC04 | Statement of company's objects | |
18 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2016 | CH01 | Director's details changed for Professor Joanna Susan Price on 26 July 2016 | |
29 Jul 2016 | CH01 | Director's details changed for Professor Joanna Susan Price on 26 July 2016 | |
29 Jul 2016 | TM01 | Termination of appointment of Kristien Lieve Paula Verheyen as a director on 26 July 2016 | |
29 Jul 2016 | TM01 | Termination of appointment of Lesley Ann Creffield as a director on 26 July 2016 | |
11 Apr 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
02 Feb 2016 | AR01 | Annual return made up to 16 December 2015 no member list | |
02 Feb 2016 | CH01 | Director's details changed for Dr Kristien Lieve Paula Verheyen on 19 December 2014 | |
02 Feb 2016 | AP04 | Appointment of Velocity Company Secretarial Services Limited as a secretary on 1 April 2015 | |
02 Feb 2016 | CH01 | Director's details changed for Mrs Margaret Christine Kershaw on 28 January 2014 | |
19 Jan 2016 | AD01 | Registered office address changed from Clare Charity Centre Wycombe Road Saunderton High Wycombe Buckinghamshire HP14 4BF to C/O Veale Wasborough Vizards Llp Narrow Quay House Narrow Quay Bristol Avon BS1 4QA on 19 January 2016 | |
08 Oct 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 30 June 2015 | |
24 Mar 2015 | TM01 | Termination of appointment of Richard Henry Dunevein-Gordon as a director on 20 January 2015 | |
29 Dec 2014 | AR01 | Annual return made up to 16 December 2014 no member list | |
22 Dec 2014 | AD01 | Registered office address changed from 26 Clifford Road Princes Risborough Buckinghamshire HP27 0DU England to Clare Charity Centre Wycombe Road Saunderton High Wycombe Buckinghamshire HP14 4BF on 22 December 2014 | |
22 Dec 2014 | AP01 | Appointment of Professor Joanna Price as a director | |
22 Dec 2014 | TM01 | Termination of appointment of Sharron Louise Barber as a director on 15 July 2014 | |
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Sep 2014 | AAMD | Amended total exemption small company accounts made up to 31 December 2012 | |
18 Sep 2014 | AP01 | Appointment of Mr Richard Henry Dunevein-Gordon as a director on 15 July 2014 | |
16 Sep 2014 | CH01 | Director's details changed for Mrs Joanna Susan Price on 15 July 2014 |