- Company Overview for BHUBESI PRIDE FOUNDATION (08361153)
- Filing history for BHUBESI PRIDE FOUNDATION (08361153)
- People for BHUBESI PRIDE FOUNDATION (08361153)
- More for BHUBESI PRIDE FOUNDATION (08361153)
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) |
---|---|---|---|
30 May 2022 | AP04 | Appointment of Mander Duffill Ltd as a secretary on 30 May 2022 | |
13 Apr 2022 | PSC07 | Cessation of Richard Matthew Lee Bennett as a person with significant control on 13 April 2022 | |
13 Apr 2022 | PSC07 | Cessation of Gareth Howard John Nokes as a person with significant control on 13 April 2022 | |
28 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
29 Jun 2021 | PSC04 | Change of details for Mr Gareth Howard John Nokes as a person with significant control on 24 June 2021 | |
05 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
18 Feb 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
02 Feb 2021 | AP01 | Appointment of Mrs Elanie Kruger as a director on 14 January 2021 | |
23 Jan 2021 | AP01 | Appointment of Mr Nicholas Arthur Howard Robson as a director on 23 November 2020 | |
23 Jan 2021 | PSC01 | Notification of Gareth Nokes as a person with significant control on 1 January 2020 | |
28 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
27 May 2020 | AP01 | Appointment of Mr Willem Carel Anton Herbig as a director on 15 May 2020 | |
16 Feb 2020 | TM01 | Termination of appointment of Rachel Lock as a director on 16 February 2020 | |
16 Feb 2020 | AP01 | Appointment of Mrs Emma Bryan as a director on 16 February 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
20 Dec 2019 | AD01 | Registered office address changed from 48 Fore Street North Petherton Somerset TA6 6PZ to The Old Smithy Blackborough Cullompton Devon EX15 2JD on 20 December 2019 | |
20 Dec 2019 | TM01 | Termination of appointment of Andrew Alastair Joseph Higgs as a director on 24 October 2019 | |
02 Oct 2019 | TM01 | Termination of appointment of Lloyd Morgan as a director on 27 September 2019 | |
02 Oct 2019 | TM01 | Termination of appointment of Oliver Munns as a director on 27 September 2019 | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
26 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
03 Sep 2018 | CH01 | Director's details changed for Lloyd Morgan on 3 September 2018 | |
03 Sep 2018 | CH01 | Director's details changed for Mr Andrew Alastair Joseph Higgs on 3 September 2018 | |
29 Aug 2018 | AP01 | Appointment of Miss Rachel Lock as a director on 1 March 2018 | |
29 Aug 2018 | AP01 | Appointment of Mr Oliver Munns as a director on 1 March 2018 |