Advanced company searchLink opens in new window

WESSEX CANCER SUPPORT

Company number 05416311

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)
17 Dec 2018 TM02 Termination of appointment of Sharon Mary Miller as a secretary on 28 November 2018
22 Nov 2018 TM01 Termination of appointment of Asha Senapati as a director on 14 November 2018
21 May 2018 AA Group of companies' accounts made up to 31 December 2017
10 May 2018 AP01 Appointment of Mrs Janet Susan Freeman as a director on 18 April 2018
04 May 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
03 May 2018 AP01 Appointment of Mr Michael George Southgate as a director on 18 April 2018
28 Feb 2018 MA Memorandum and Articles of Association
28 Feb 2018 CC04 Statement of company's objects
01 Dec 2017 TM01 Termination of appointment of Richard Starr as a director on 18 October 2017
01 Dec 2017 TM01 Termination of appointment of Peter Valentine Boucher as a director on 18 October 2017
01 Dec 2017 TM01 Termination of appointment of Alan Ronald House as a director on 18 October 2017
07 Nov 2017 AA Group of companies' accounts made up to 31 December 2016
25 Aug 2017 TM01 Termination of appointment of Norman Duncan Wood as a director on 23 August 2017
25 Aug 2017 TM01 Termination of appointment of David Anthony Hoare as a director on 23 August 2017
11 May 2017 AP01 Appointment of Mr Nick Hawkins as a director on 26 April 2017
20 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
14 Mar 2017 TM01 Termination of appointment of John James Mansell as a director on 19 October 2016
14 Mar 2017 TM01 Termination of appointment of Keith Robert Wood as a director on 19 January 2017
14 Mar 2017 TM01 Termination of appointment of Peter George Blades as a director on 10 September 2016
27 May 2016 AP01 Appointment of Cllr Janet Anne Warwick as a director on 26 April 2016
18 May 2016 AA Group of companies' accounts made up to 31 December 2015
06 Apr 2016 AR01 Annual return made up to 6 April 2016 no member list
06 Apr 2016 AP01 Appointment of Mr Barry Rinaldi as a director on 1 March 2016
11 Aug 2015 AD01 Registered office address changed from Suite 9a, Fairways House Alpha Business Park Mount Pleasant Road Southampton SO14 0QB to 91 - 95 Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2GG on 11 August 2015
28 Jul 2015 AA Group of companies' accounts made up to 31 December 2014