Advanced company searchLink opens in new window

ROSE HILL AND DONNINGTON ADVICE CENTRE LIMITED

Company number 06428264

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)
15 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
15 Nov 2019 PSC01 Notification of Helen Foreman as a person with significant control on 13 November 2019
15 Nov 2019 PSC07 Cessation of Peter Wilkinson as a person with significant control on 13 November 2019
15 Nov 2019 AP01 Appointment of Mrs. Gillian Ann Sanders as a director on 13 November 2019
15 Nov 2019 TM01 Termination of appointment of Michael John Starks as a director on 13 November 2019
17 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
08 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
08 Nov 2018 AP01 Appointment of Mr. Keith Taylor as a director on 26 September 2018
04 Apr 2018 AP01 Appointment of Mr. Michael John Starks as a director on 28 March 2018
12 Dec 2017 TM01 Termination of appointment of Jennifer Eaton Pegg as a director on 23 November 2017
09 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Oct 2017 CS01 Confirmation statement made on 27 October 2017 with no updates
27 Oct 2017 TM01 Termination of appointment of Collyna Wendy Markham as a director on 6 October 2017
13 Jun 2017 TM01 Termination of appointment of Carole Irene Smith as a director on 12 May 2017
13 Jun 2017 AP01 Appointment of Ms. Collyna Wendy Markham as a director on 11 May 2017
16 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
02 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
02 Nov 2016 TM01 Termination of appointment of Raymond Charles James as a director on 7 October 2016
02 Nov 2016 TM01 Termination of appointment of David Kim Henwood as a director on 7 October 2016
02 Nov 2016 AP01 Appointment of Ms. Margaret Wareing as a director on 7 October 2016
06 Jun 2016 AP01 Appointment of Mr Raymond Charles James as a director on 19 April 2016
23 Mar 2016 TM02 Termination of appointment of Susan Georgina Tanner as a secretary on 5 September 2008
23 Feb 2016 AD01 Registered office address changed from 60 Ashurst Way Oxford OX4 4RF to Rose Hill Community Centre Rose Hill Community Centre Carole's Way Oxford OX4 4HF on 23 February 2016
25 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
26 Oct 2015 AR01 Annual return made up to 24 October 2015 no member list