Advanced company searchLink opens in new window

HESTERS WAY NEIGHBOURHOOD PROJECT

Company number 03155234

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Feb 2024 AD01 Registered office address changed from 13 Church Road Cinderford GL14 2ED England to 41 Persimmon Gardens Cheltenham GL51 0UF on 15 February 2024
15 Feb 2024 TM01 Termination of appointment of Jeremy Paul Charlton-Wright as a director on 11 February 2024
02 Aug 2023 AD01 Registered office address changed from 16-18 Hesters Way Road Cheltenham Gloucestershire GL51 0DA England to 13 Church Road Cinderford GL14 2ED on 2 August 2023
25 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2023 SOAS(A) Voluntary strike-off action has been suspended
13 Jul 2023 DS01 Application to strike the company off the register
11 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2023 TM01 Termination of appointment of Claire Marie Moss as a director on 26 December 2022
07 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
07 Feb 2023 PSC04 Change of details for Mr Bartosz Nowicki as a person with significant control on 1 February 2023
20 Jan 2023 TM01 Termination of appointment of Alice Johnson as a director on 1 March 2022
11 Jan 2023 AD01 Registered office address changed from 12 Rowanfield Exchange Devon Avenue Cheltenham Gloucestershire GL51 8AU England to 16-18 Hesters Way Road Cheltenham Gloucestershire GL51 0DA on 11 January 2023
21 Jul 2022 PSC04 Change of details for Mr Bartosz Nowicki as a person with significant control on 31 May 2022
21 Jul 2022 CH01 Director's details changed for Mr Bartosz Nowicki on 31 May 2022
21 Jul 2022 AD01 Registered office address changed from Hesters Way Community Resource Centre, Cassin Drive Cheltenham Gloucestershire GL51 7SU to 12 Rowanfield Exchange Devon Avenue Cheltenham Gloucestershire GL51 8AU on 21 July 2022
24 Mar 2022 RP04AP01 Second filing for the appointment of Mr Bartosz Nowicki as a director
25 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
25 Feb 2022 AP01 Appointment of Mr Jeremy Paul Charlton-Wright as a director on 22 December 2021
25 Feb 2022 AP01 Appointment of Mrs Claire Marie Moss as a director on 22 December 2021
25 Feb 2022 TM01 Termination of appointment of Margaret Rosemary Williams as a director on 7 December 2021
25 Feb 2022 TM01 Termination of appointment of Ian Neil Greenwood as a director on 7 December 2021
25 Feb 2022 TM01 Termination of appointment of James Martin as a director on 23 November 2021
25 Feb 2022 TM01 Termination of appointment of Stephanie Dyer as a director on 7 December 2021
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2020