VICTORIA PARK HARRIERS AND TOWER HAMLETS AC
Company number 04324630
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 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
17 Dec 2019 | TM01 | Termination of appointment of Charlotte Emily Nicholls as a director on 18 October 2018 | |
17 Dec 2019 | AD01 | Registered office address changed from C/O Rachel Morison 17 Thorpe Hall Road Thorpe Hall Road London E17 4DN England to 17 Thorpe Hall Road London E17 4DN on 17 December 2019 | |
17 Dec 2019 | TM01 | Termination of appointment of Tony Mcdowall as a director on 18 October 2018 | |
17 Dec 2019 | AP01 | Appointment of Ms Charlotte Maling as a director on 18 October 2018 | |
17 Dec 2019 | AP01 | Appointment of Mr Gavin Lau as a director on 18 October 2018 | |
17 Dec 2019 | AP01 | Appointment of Ms Anna Francesca Trihan as a director on 14 November 2019 | |
17 Dec 2019 | TM01 | Termination of appointment of Simeon Andrew Bennett as a director on 18 October 2018 | |
17 Dec 2019 | TM01 | Termination of appointment of Cheryl Evans as a director on 15 November 2019 | |
11 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
06 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Jan 2018 | AP01 | Appointment of Ms Cheryl Evans as a director on 1 November 2017 | |
05 Jan 2018 | TM01 | Termination of appointment of Laura Morgan as a director on 1 November 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with no updates | |
01 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Oct 2017 | AP01 | Appointment of Faye Gemma Jeacocke as a director on 1 June 2017 | |
28 Jun 2017 | TM01 | Termination of appointment of Ian Gareth Warren as a director on 31 May 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
14 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
25 Feb 2016 | AR01 | Annual return made up to 5 January 2016 no member list | |
25 Feb 2016 | CH03 | Secretary's details changed for Rachel Laura Morison on 1 July 2015 | |
27 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
10 Dec 2015 | AD01 | Registered office address changed from 26 Pump House Close Canada Water London SE16 7HS England to C/O Rachel Morison 17 Thorpe Hall Road Thorpe Hall Road London E17 4DN on 10 December 2015 |