Advanced company searchLink opens in new window

WASPS COMMUNITY FOUNDATION

Company number 06345847

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)
11 Mar 2016 AP01 Appointment of Mr Neal Terrence Coupland as a director on 1 February 2016
09 Oct 2015 AR01 Annual return made up to 17 August 2015 no member list
09 Oct 2015 AD02 Register inspection address has been changed from C/O Taylored Business Secretaries Limited 64 Beechwood Gardens Gateshead Tyne and Wear NE11 0DA England to 21 Rowanwood Gardens Gateshead Tyne and Wear NE11 0DP
08 Oct 2015 AP01 Appointment of Mr Nicholas John Eastwood as a director on 31 May 2015
08 Oct 2015 AP01 Appointment of Mr John Charles Moore Parker as a director on 31 May 2015
06 Oct 2015 TM01 Termination of appointment of David William Larham as a director on 31 May 2015
06 Oct 2015 TM01 Termination of appointment of Joanna Hawley as a director on 31 May 2015
28 Apr 2015 AA Total exemption full accounts made up to 30 June 2014
09 Dec 2014 TM01 Termination of appointment of Robert Bryan Collier as a director on 13 October 2014
03 Oct 2014 AR01 Annual return made up to 17 August 2014 no member list
03 Oct 2014 AD03 Register(s) moved to registered inspection location C/O Taylored Business Secretaries Limited 64 Beechwood Gardens Gateshead Tyne and Wear NE11 0DA
03 Oct 2014 AD02 Register inspection address has been changed to C/O Taylored Business Secretaries Limited 64 Beechwood Gardens Gateshead Tyne and Wear NE11 0DA
16 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Gen business 30/05/2014
04 Apr 2014 AA Total exemption full accounts made up to 30 June 2013
07 Feb 2014 AP01 Appointment of Mrs Joanna Hawley as a director
20 Jan 2014 AD01 Registered office address changed from , Adams Park Stadium Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire, HP12 4HJ, England on 20 January 2014
11 Dec 2013 AP01 Appointment of Mr David William Larham as a director
11 Dec 2013 AD01 Registered office address changed from , London Wasps (Holdings) Ltd Twyford Avenue, Acton, London, W3 9QA on 11 December 2013
11 Dec 2013 TM01 Termination of appointment of Robert Angell as a director
02 Dec 2013 AR01 Annual return made up to 17 August 2013 no member list
30 Apr 2013 AA Total exemption full accounts made up to 30 June 2012
06 Nov 2012 AR01 Annual return made up to 17 August 2012 no member list
06 Nov 2012 AD01 Registered office address changed from , Adams Park Stadium Hillbottom Road, High Wycombe, HP12 4HJ, England on 6 November 2012
05 Nov 2012 TM02 Termination of appointment of Kelly Francis as a secretary
20 Feb 2012 AA Total exemption full accounts made up to 30 June 2011