PEMBROKESHIRE ACTION TO COMBAT HARDSHIP (PATCH)
Company number 06365713
- Company Overview for PEMBROKESHIRE ACTION TO COMBAT HARDSHIP (PATCH) (06365713)
-
Filing history for PEMBROKESHIRE ACTION TO COMBAT HARDSHIP (PATCH) (06365713)
- People for PEMBROKESHIRE ACTION TO COMBAT HARDSHIP (PATCH) (06365713)
- Registers for PEMBROKESHIRE ACTION TO COMBAT HARDSHIP (PATCH) (06365713)
- More for PEMBROKESHIRE ACTION TO COMBAT HARDSHIP (PATCH) (06365713)
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) |
---|---|---|---|
30 Apr 2022 | CH01 | Director's details changed for Miss Sinead Henehan on 28 April 2022 | |
17 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
09 Aug 2021 | CH01 | Director's details changed for Cllr Daniel James Blyth on 1 August 2021 | |
08 Jul 2021 | AP01 | Appointment of Mr David Wyndham Stuart Golding as a director on 14 May 2021 | |
08 Jul 2021 | AP01 | Appointment of Cllr Daniel James Blyth as a director on 14 May 2021 | |
30 Jan 2021 | TM01 | Termination of appointment of Nicholas Dennis O'connor as a director on 20 January 2021 | |
07 Jan 2021 | AP03 | Appointment of Rev Marina Anne Evans as a secretary on 4 November 2020 | |
03 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
18 Mar 2020 | TM01 | Termination of appointment of Wynne Edward Evans as a director on 17 March 2020 | |
21 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
31 Jul 2019 | AD01 | Registered office address changed from 81 Charles Street Moorland Road Milford Haven Pembrokeshire SA73 3HA Wales to 81 Charles Street Milford Haven Pembrokeshire SA73 3HA on 31 July 2019 | |
31 Jul 2019 | AD01 | Registered office address changed from Patch Hq the Old School Waterloo Road Milford Haven Pembrokeshire SA73 3PB United Kingdom to 81 Charles Street Moorland Road Milford Haven Pembrokeshire SA73 3HA on 31 July 2019 | |
04 Dec 2018 | CH01 | Director's details changed for Mr Wynne Edward Evans on 4 December 2018 | |
30 Oct 2018 | TM01 | Termination of appointment of a director | |
30 Oct 2018 | AD01 | Registered office address changed from Patch Hq Havens Head Business Park Hakin Milford Haven SA73 3LD Wales to Patch Hq the Old School Waterloo Road Milford Haven Pembrokeshire SA73 3PB on 30 October 2018 | |
30 Oct 2018 | EH02 | Elect to keep the directors' residential address register information on the public register | |
30 Oct 2018 | TM01 | Termination of appointment of Carol Lincoln as a director on 19 October 2018 | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates | |
24 May 2018 | TM01 | Termination of appointment of Keith Mullins as a director on 21 February 2018 | |
24 May 2018 | TM01 | Termination of appointment of Jennifer (Jeni) Anne Parsons as a director on 20 October 2017 | |
24 May 2018 | TM02 | Termination of appointment of Jennifer (Jeni) Anne Parsons as a secretary on 20 October 2017 |