- Company Overview for HEART 4 MORE FOUNDATION (09340218)
- Filing history for HEART 4 MORE FOUNDATION (09340218)
- People for HEART 4 MORE FOUNDATION (09340218)
- More for HEART 4 MORE FOUNDATION (09340218)
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) |
---|---|---|---|
26 May 2022 | AD01 | Registered office address changed from 91 Pembroke Road Erith Kent DA8 1BY England to 288 Slade Green Road Slade Green Kent DA8 2HB on 26 May 2022 | |
19 May 2022 | TM01 | Termination of appointment of Rhonda Mcmillan as a director on 20 May 2019 | |
12 Jan 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Dec 2020 | DS01 | Application to strike the company off the register | |
04 Feb 2020 | AA | Total exemption full accounts made up to 30 November 2018 | |
30 Jan 2020 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
22 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with no updates | |
22 Dec 2018 | TM01 | Termination of appointment of Ian Stuart Pearse as a director on 1 February 2018 | |
22 Dec 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
28 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 November 2017 | |
25 Jan 2018 | TM01 | Termination of appointment of Kevin Isaac as a director on 24 January 2018 | |
25 Jan 2018 | AD01 | Registered office address changed from 12 Fratton Road Portsmouth Hampshire PO1 5BX England to 91 Pembroke Road Erith Kent DA8 1BY on 25 January 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
05 Dec 2017 | CH01 | Director's details changed for Mr Ian Stuart Pearse on 1 January 2017 | |
17 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Oct 2017 | TM01 | Termination of appointment of Tobi Alabi as a director on 14 July 2016 | |
29 Sep 2017 | AP01 | Appointment of Mr Kevin Isaac as a director on 14 July 2016 | |
29 Sep 2017 | AP01 | Appointment of Mrs Rhonda Mcmillan as a director on 14 July 2016 | |
29 Sep 2017 | AP01 | Appointment of Mrs Moji Alabi as a director on 14 July 2016 | |
29 Sep 2017 | AP01 | Appointment of Mr Ian Stuart Pearse as a director on 14 July 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Oct 2016 | AD01 | Registered office address changed from Cassons, St. Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW to 12 Fratton Road Portsmouth Hampshire PO1 5BX on 12 October 2016 | |
24 Dec 2015 | AR01 | Annual return made up to 3 December 2015 no member list |