- Company Overview for TOWARDS TOMORROW TOGETHER (08329124)
- Filing history for TOWARDS TOMORROW TOGETHER (08329124)
- People for TOWARDS TOMORROW TOGETHER (08329124)
- More for TOWARDS TOMORROW TOGETHER (08329124)
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) |
---|---|---|---|
04 Feb 2025 | AP01 | Appointment of Mrs Laura Bratley as a director on 24 September 2024 | |
18 Dec 2024 | CS01 | Confirmation statement made on 12 December 2024 with no updates | |
09 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 Aug 2024 | TM01 | Termination of appointment of Awen Rosemary Clement as a director on 18 July 2024 | |
11 Jun 2024 | AD01 | Registered office address changed from 2 C/O the Nurture Shed 2 Moor Road Middlezoy Somerset TA7 0PQ United Kingdom to A2 Second Floor a2 Second Floor, Victoria House Victoria Street Taunton Somerset TA1 3FA on 11 June 2024 | |
29 Dec 2023 | TM01 | Termination of appointment of Charlie Gough as a director on 13 December 2023 | |
15 Dec 2023 | AD01 | Registered office address changed from 3 Marco Polo House 3 Marco Polo House Cook Way Taunton Somerset TA2 6BJ England to 2 C/O the Nurture Shed 2 Moor Road Middlezoy Somerset TA7 0PQ on 15 December 2023 | |
12 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
12 Dec 2023 | AD01 | Registered office address changed from Brunel House Bindon Road Taunton TA2 6BJ England to 3 Marco Polo House 3 Marco Polo House Cook Way Taunton Somerset TA2 6BJ on 12 December 2023 | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Mar 2023 | AP01 | Appointment of Charlie Gough as a director on 12 February 2023 | |
21 Mar 2023 | PSC01 | Notification of Deborah Anne Gill as a person with significant control on 12 February 2023 | |
21 Mar 2023 | PSC07 | Cessation of Melanie Suzanne Scott as a person with significant control on 12 February 2023 | |
21 Mar 2023 | TM01 | Termination of appointment of Melanie Suzanne Scott as a director on 12 February 2023 | |
16 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
09 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
13 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Oct 2020 | CH01 | Director's details changed for Mrs Cathy Chiplin on 1 June 2019 | |
29 Sep 2020 | AP01 | Appointment of Mrs Cathy Chiplin as a director on 1 June 2019 | |
28 Sep 2020 | AP01 | Appointment of Mrs Deborah Anne Gill as a director on 1 January 2019 | |
21 Sep 2020 | AD01 | Registered office address changed from 4 King Square Bridgwater Somerset TA6 3YF to Brunel House Bindon Road Taunton TA2 6BJ on 21 September 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 12 December 2019 with no updates |