- Company Overview for ROMNEY MARSH COMMUNITY HUB (04396846)
- Filing history for ROMNEY MARSH COMMUNITY HUB (04396846)
- People for ROMNEY MARSH COMMUNITY HUB (04396846)
- More for ROMNEY MARSH COMMUNITY HUB (04396846)
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) |
---|---|---|---|
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Dec 2021 | TM01 | Termination of appointment of Linda Naomi Kember as a director on 18 August 2021 | |
21 Dec 2021 | TM01 | Termination of appointment of Valerie Iris Loseby as a director on 18 November 2021 | |
21 Dec 2021 | TM01 | Termination of appointment of Karen Ann Leader as a director on 18 November 2021 | |
29 Jul 2021 | AD01 | Registered office address changed from The Day Centre Rolfe Lane New Romney Kent TN28 8JR to Sunflower House Rolfe Lane New Romney Kent TN28 8JR on 29 July 2021 | |
22 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2021 | NE01 | Name change exemption from using 'limited' or 'cyfyngedig' | |
08 Jul 2021 | AP01 | Appointment of Ms Wendy Patricia Richley as a director on 23 April 2021 | |
24 May 2021 | RESOLUTIONS |
Resolutions
|
|
24 May 2021 | CONNOT | Change of name notice | |
20 Apr 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
08 Apr 2021 | AP01 | Appointment of Mrs Valarie Anne Butt as a director on 12 February 2021 | |
28 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Dec 2020 | AP01 | Appointment of Mrs Sheila May Thomas as a director on 26 February 2020 | |
20 Nov 2020 | AP01 | Appointment of Ms Linda Naomi Kember as a director on 1 October 2020 | |
20 Nov 2020 | AP01 | Appointment of Ms Kathleen Smith as a director on 1 October 2020 | |
19 Nov 2020 | AP01 | Appointment of Mr Patrick Mcnamee as a director on 27 August 2020 | |
25 Mar 2020 | AP01 | Appointment of Cllr Mrs Constance Metcalfe as a director on 4 February 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Nov 2019 | PSC08 | Notification of a person with significant control statement | |
21 Nov 2019 | PSC07 | Cessation of Karen Ann Leader as a person with significant control on 14 March 2019 | |
07 Nov 2019 | TM01 | Termination of appointment of David Tyler as a director on 31 August 2019 | |
22 Aug 2019 | TM02 | Termination of appointment of Jane Elizabeth Caryl as a secretary on 22 August 2019 | |
29 May 2019 | AP01 | Appointment of Mr Roger Frank Constable as a director on 14 March 2019 |