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)
06 Dec 2016 AA Full accounts made up to 31 March 2016
16 Nov 2016 TM01 Termination of appointment of Derek Norman Cake as a director on 9 October 2016
09 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2016 CS01 Confirmation statement made on 24 September 2016 with updates
15 Apr 2016 AD01 Registered office address changed from Groupe Psa Torrington Avenue Tile Hill Coventry CV4 9AP England to Psa Peugeot Citroen Torrington Avenue Tile Hill Coventry CV4 9AP on 15 April 2016
14 Apr 2016 AD01 Registered office address changed from Pinley House 2 Sunbeam Way Coventry West Midlands CV3 1nd to Groupe Psa Torrington Avenue Tile Hill Coventry CV4 9AP on 14 April 2016
02 Dec 2015 TM01 Termination of appointment of Brian Clifford Holt as a director on 8 October 2015
07 Oct 2015 AA Full accounts made up to 31 March 2015
24 Sep 2015 AR01 Annual return made up to 24 September 2015 no member list
01 Apr 2015 AP01 Appointment of Mr Philip Arthur Pemble as a director on 1 March 2015
01 Apr 2015 AP01 Appointment of Sir Nicholas Dominic Cadbury as a director on 1 March 2015
05 Mar 2015 TM01 Termination of appointment of Peter Bruce Elton Shearing as a director on 9 October 2014
06 Nov 2014 MR01 Registration of charge 059994520001, created on 3 November 2014
30 Oct 2014 AA Full accounts made up to 31 March 2014
22 Oct 2014 AR01 Annual return made up to 22 October 2014 no member list
28 Aug 2014 AP01 Appointment of Ms Lucie Jane Byron as a director on 1 June 2014
28 Aug 2014 TM01 Termination of appointment of Sandra Garlick as a director on 1 April 2014
28 Aug 2014 AP01 Appointment of Mr Amrik Singh Bhabra as a director on 1 June 2014
12 Dec 2013 AR01 Annual return made up to 15 November 2013 no member list
12 Dec 2013 TM01 Termination of appointment of David Green as a director
16 Oct 2013 MEM/ARTS Memorandum and Articles of Association
16 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Oct 2013 AA Full accounts made up to 31 March 2013
18 Jun 2013 TM02 Termination of appointment of Catherine Mulkern as a secretary
18 Jun 2013 AP01 Appointment of Ms Michelle Vincent as a director