THE HAMPSHIRE COUNTY FEDERATION OF WOMEN'S INSTITUTES
Company number 02658417
- Company Overview for THE HAMPSHIRE COUNTY FEDERATION OF WOMEN'S INSTITUTES (02658417)
- Filing history for THE HAMPSHIRE COUNTY FEDERATION OF WOMEN'S INSTITUTES (02658417)
- People for THE HAMPSHIRE COUNTY FEDERATION OF WOMEN'S INSTITUTES (02658417)
- More for THE HAMPSHIRE COUNTY FEDERATION OF WOMEN'S INSTITUTES (02658417)
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 Apr 2018 | TM01 | Termination of appointment of Susan Phillips as a director on 22 March 2018 | |
30 Apr 2018 | AP01 | Appointment of Mrs Christine Anne Hayes as a director on 22 March 2018 | |
30 Apr 2018 | TM01 | Termination of appointment of Susan Phillips as a director on 22 March 2018 | |
30 Apr 2018 | TM01 | Termination of appointment of Janice Whittle as a director on 22 March 2018 | |
30 Apr 2018 | TM01 | Termination of appointment of Brenda Fletcher as a director on 22 March 2018 | |
30 Apr 2018 | AD01 | Registered office address changed from Wi House Southampton Road Eastleigh SO50 9XB England to Wi House Southampton Road Eastleigh SO50 9XB on 30 April 2018 | |
30 Oct 2017 | CS01 | Confirmation statement made on 29 October 2017 with no updates | |
02 Feb 2017 | AD01 | Registered office address changed from Wi House Southampton Road Eastleigh SO50 9XB England to Wi House Southampton Road Eastleigh SO50 9XB on 2 February 2017 | |
24 Jan 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
14 Dec 2016 | AD01 | Registered office address changed from Wi House Southampton Road Eastleigh SO50 9XB England to Wi House Southampton Road Eastleigh SO50 9XB on 14 December 2016 | |
14 Dec 2016 | AP01 | Appointment of Mrs June Margaret Hunt as a director on 12 September 2016 | |
14 Dec 2016 | AP01 | Appointment of Mrs Ann Ryan as a director on 23 March 2016 | |
14 Dec 2016 | AP01 | Appointment of Mrs Penny Dunford as a director on 23 March 2016 | |
13 Dec 2016 | AP01 | Appointment of Mrs Tracy Baker as a director on 11 April 2016 | |
13 Dec 2016 | AD01 | Registered office address changed from Wi House 56 Hyde Abbey Road Winchester Hampshire SO23 7DB to Wi House Southampton Road Eastleigh SO50 9XB on 13 December 2016 | |
13 Dec 2016 | AP01 | Appointment of Mrs Angela Brice as a director on 23 March 2016 | |
13 Dec 2016 | TM01 | Termination of appointment of Susan Penelope Macdonald as a director on 22 March 2016 | |
13 Dec 2016 | TM01 | Termination of appointment of Sharon Hurrell as a director on 22 March 2016 | |
13 Dec 2016 | TM01 | Termination of appointment of Janice Hilary Newby as a director on 22 March 2016 | |
13 Dec 2016 | TM01 | Termination of appointment of Kathryn Childs as a director on 22 March 2016 | |
13 Dec 2016 | TM01 | Termination of appointment of Kyrene Beames as a director on 22 March 2016 | |
13 Dec 2016 | TM01 | Termination of appointment of Helen Judith Bacon as a director on 22 March 2016 | |
03 Mar 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
02 Nov 2015 | AR01 | Annual return made up to 29 October 2015 no member list |