Advanced company searchLink opens in new window

HEART OF ENGLAND COMMUNITY FOUNDATION

Company number 05999452

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)
08 Nov 2023 CH01 Director's details changed for Mr Richard David Port Mbe on 2 November 2023
31 Oct 2023 AA Accounts for a small company made up to 31 March 2023
06 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
06 Oct 2023 AP03 Appointment of Mrs Charleene Theresa Jefferson as a secretary on 1 October 2023
06 Oct 2023 TM01 Termination of appointment of Jasmin Rani Kaur Koasha as a director on 5 October 2023
06 Oct 2023 TM02 Termination of appointment of Zoe Brown as a secretary on 30 September 2023
18 Oct 2022 AP01 Appointment of Mr Richard David Port Mbe as a director on 5 October 2022
13 Oct 2022 AA Accounts for a small company made up to 31 March 2022
07 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
07 Oct 2022 TM01 Termination of appointment of Russell David Bailey as a director on 5 October 2022
14 Jun 2022 TM01 Termination of appointment of Philip Gordon Ewing as a director on 9 June 2022
14 Jun 2022 TM02 Termination of appointment of Tina Louise Costello as a secretary on 6 June 2022
14 Jun 2022 AP03 Appointment of Ms Zoe Brown as a secretary on 6 June 2022
31 May 2022 TM01 Termination of appointment of John Leslie Taylor as a director on 22 May 2022
06 May 2022 AP03 Appointment of Mrs Tina Louise Costello as a secretary on 6 May 2022
06 May 2022 TM02 Termination of appointment of Sarah-Jane Phillips as a secretary on 6 May 2022
03 Dec 2021 AA Accounts for a small company made up to 31 March 2021
24 Nov 2021 CH01 Director's details changed for Miss Alethea Fuller on 23 November 2021
22 Oct 2021 TM01 Termination of appointment of Naeem Alvi-Assinder as a director on 21 October 2021
24 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
24 Sep 2021 AD01 Registered office address changed from Groupe Psa Pinley House Sunbeam Way Coventry West Midlands CV3 1nd England to C/O Stellantis Pinley House, Sunbeam Way Coventry CV3 1nd on 24 September 2021
23 Sep 2021 CH01 Director's details changed for Mr Naeem Alvi on 9 September 2021
06 Aug 2021 AP01 Appointment of Miss Alethea Fuller as a director on 10 June 2021
01 Jul 2021 CH01 Director's details changed for Ms Michelle Vincent on 1 July 2021
29 Jun 2021 CH01 Director's details changed for Ms Michelle Vincent on 21 June 2021