Advanced company searchLink opens in new window

HOME-START CONWY

Company number 05397868

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)
25 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
20 Mar 2024 CH01 Director's details changed for Mr Gareth Leslie Erlandson on 18 March 2024
20 Mar 2024 PSC04 Change of details for a person with significant control
08 Feb 2024 CH03 Secretary's details changed for Mrs Donna Marie Ravenscroft on 25 May 2023
07 Feb 2024 AP01 Appointment of Mr Gareth Leslie Erlandson as a director on 24 January 2024
30 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
25 Jul 2023 TM01 Termination of appointment of Sian Johnes as a director on 7 July 2023
25 Jul 2023 TM01 Termination of appointment of Danielle Eccles as a director on 24 July 2023
22 May 2023 TM02 Termination of appointment of Sylvia Gwen Chadwick as a secretary on 22 May 2023
22 May 2023 AP03 Appointment of Mrs Donna Marie Ravenscroft as a secretary on 22 May 2023
20 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
28 Feb 2023 TM01 Termination of appointment of Jayne Marie Fraser as a director on 21 February 2023
28 Feb 2023 PSC07 Cessation of Jayne Marie Fraser as a person with significant control on 21 February 2023
09 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
14 Nov 2022 AP01 Appointment of Ms Danielle Eccles as a director on 23 June 2022
14 Nov 2022 AP01 Appointment of Ms Sian Johnes as a director on 23 June 2022
18 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
18 Mar 2022 PSC04 Change of details for Mr Hugh William Lomas as a person with significant control on 8 March 2022
18 Mar 2022 CH01 Director's details changed for Mrs Jayne Marie Fraser on 8 March 2022
18 Mar 2022 PSC04 Change of details for Mr Colin Lester-Jones as a person with significant control on 8 March 2022
18 Mar 2022 PSC04 Change of details for Mrs Susan Elizabeth Cooper as a person with significant control on 8 March 2022
10 Mar 2022 CH03 Secretary's details changed for Mrs Sylvia Gwen Chadwick on 8 March 2022
10 Mar 2022 PSC04 Change of details for Mrs Jayne Marie Fraser as a person with significant control on 8 March 2022
10 Mar 2022 AD01 Registered office address changed from 35 Tan Y Lan Road Colwyn Bay Conwy LL29 9AT United Kingdom to The Lavender Centre (Former Tan Y Lan Community Centre) Tan Y Lan Road Old Colwyn Conwy LL29 9BB on 10 March 2022
02 Mar 2022 PSC04 Change of details for Mrs Jayne Marie Fraser as a person with significant control on 2 March 2022