- Company Overview for ABLE HANDS TOGETHER C.I.C. (09372240)
- Filing history for ABLE HANDS TOGETHER C.I.C. (09372240)
- People for ABLE HANDS TOGETHER C.I.C. (09372240)
- More for ABLE HANDS TOGETHER C.I.C. (09372240)
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) |
---|---|---|---|
18 Jan 2025 | CS01 | Confirmation statement made on 2 January 2025 with no updates | |
17 Jan 2025 | AA | Micro company accounts made up to 31 March 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with no updates | |
15 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
03 Feb 2023 | CS01 | Confirmation statement made on 2 January 2023 with no updates | |
24 Jan 2023 | AP03 | Appointment of Mr Robin Parsons as a secretary on 18 November 2022 | |
24 Jan 2023 | TM02 | Termination of appointment of Simon Tween as a secretary on 18 November 2022 | |
24 Jan 2023 | TM01 | Termination of appointment of Jake Tween as a director on 18 November 2022 | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 2 January 2022 with no updates | |
19 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
17 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
02 Feb 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
29 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
04 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
08 Oct 2019 | AD01 | Registered office address changed from River Bourne Cow Lane Salisbury SP1 2SR England to Little Wishford Farm Warminster Road Stoford Salisbury SP2 0PS on 8 October 2019 | |
24 Jan 2019 | AP01 | Appointment of Ms Joanne Louise O'mara as a director on 21 January 2019 | |
24 Jan 2019 | TM01 | Termination of appointment of Maria Kathryn Mills as a director on 20 January 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
09 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
14 Feb 2018 | AD01 | Registered office address changed from 3 Clatford Manor Estate 3 Clatford Manor Estate Upper Clatford Andover Hampshire SP11 7PZ to River Bourne Cow Lane Salisbury SP1 2SR on 14 February 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
09 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
08 Jan 2018 | AP01 | Appointment of Mrs Maria Kathryn Mills as a director on 8 January 2018 | |
30 Oct 2017 | AA01 | Previous accounting period extended from 31 January 2017 to 31 March 2017 |