- Company Overview for HIBISCUS INITIATIVES (04533442)
- Filing history for HIBISCUS INITIATIVES (04533442)
- People for HIBISCUS INITIATIVES (04533442)
- More for HIBISCUS INITIATIVES (04533442)
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) |
---|---|---|---|
01 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2014 | CERTNM |
Company name changed hibiscus initiatives LTD\certificate issued on 20/11/14
|
|
12 Nov 2014 | TM01 | Termination of appointment of Marcia Willis Stewart as a director on 11 October 2014 | |
10 Oct 2014 | AR01 | Annual return made up to 12 September 2014 no member list | |
14 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
30 Apr 2014 | AP01 | Appointment of Ms Anne Justine Margaret Stephens as a director | |
17 Feb 2014 | AR01 |
Annual return made up to 12 September 2013
|
|
10 Feb 2014 | AP01 | Appointment of Ms Anna Frisina as a director | |
07 Feb 2014 | AP01 | Appointment of Ms Helen Jeanne Easton as a director | |
07 Feb 2014 | TM01 | Termination of appointment of Jennifer Palmer Stephenson as a director | |
10 Oct 2013 | AR01 |
Annual return made up to 12 September 2013 no member list
|
|
10 Oct 2013 | AD01 | Registered office address changed from , Unit 3.2 Holloway Road Resource Centre, 356 Holloway Road, London, N7 6PA, United Kingdom on 10 October 2013 | |
09 Sep 2013 | CERTNM |
Company name changed fpwp hibiscus LIMITED\certificate issued on 09/09/13
|
|
08 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
14 Jun 2013 | TM01 | Termination of appointment of Olivia Lichtenstein as a director | |
14 Jun 2013 | TM01 | Termination of appointment of Prudence Stevenson as a director | |
14 Jun 2013 | AP01 | Appointment of Ms Marcia Willis Stewart as a director | |
14 Jun 2013 | TM01 | Termination of appointment of Sophia Gandhi as a director | |
14 Jun 2013 | TM01 | Termination of appointment of Carlene Firmin as a director | |
03 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
12 Oct 2012 | AR01 | Annual return made up to 12 September 2012 no member list | |
12 Oct 2012 | AD01 | Registered office address changed from , Unit 3.2 Holloway Resource Centre, 356 Holloway Road, London, N7 6PA, United Kingdom on 12 October 2012 | |
12 Oct 2012 | AD01 | Registered office address changed from , 12 Angel Gate, 320 City Road, London, EC1V 2PT on 12 October 2012 | |
11 Oct 2012 | TM01 | Termination of appointment of Juliet Heller as a director | |
01 Mar 2012 | AP01 | Appointment of O.B.E. Elizabeth Jane Hogarth as a director |