ROSE HILL AND DONNINGTON ADVICE CENTRE LIMITED
Company number 06428264
- Company Overview for ROSE HILL AND DONNINGTON ADVICE CENTRE LIMITED (06428264)
- Filing history for ROSE HILL AND DONNINGTON ADVICE CENTRE LIMITED (06428264)
- People for ROSE HILL AND DONNINGTON ADVICE CENTRE LIMITED (06428264)
- More for ROSE HILL AND DONNINGTON ADVICE CENTRE LIMITED (06428264)
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 |