Advanced company searchLink opens in new window

HELP OUR WOUNDED ROYAL MARINES AND SUPPORTING ARMS

Company number 08333990

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)
26 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
23 Mar 2016 AR01 Annual return made up to 17 December 2015 no member list
22 Mar 2016 CH01 Director's details changed for David Wellesley Lilburn Mbe on 22 March 2016
22 Mar 2016 CH03 Secretary's details changed for Christopher Stubbings on 22 March 2016
22 Mar 2016 CH01 Director's details changed for Mr Christopher Stubbings on 22 March 2016
22 Mar 2016 CH01 Director's details changed for Mr Barry George Jones on 22 March 2016
22 Mar 2016 CH01 Director's details changed for Christian Alexander Falcke on 22 March 2016
22 Mar 2016 AP01 Appointment of Ms Jean Tennant Mcphearson as a director on 19 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered 18/02/2022.
22 Mar 2016 TM01 Termination of appointment of Stephen John Mcdermott as a director on 14 December 2015
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2015 AR01 Annual return made up to 17 December 2014 no member list
24 Sep 2014 AA Total exemption full accounts made up to 28 February 2014
07 Jan 2014 AR01 Annual return made up to 17 December 2013 no member list
04 Sep 2013 AA01 Current accounting period extended from 31 December 2013 to 28 February 2014
19 Aug 2013 AD01 Registered office address changed from C/O Baines & Co 46 Rolle Street Exmouth Devon EX8 2SQ on 19 August 2013
15 Feb 2013 MEM/ARTS Memorandum and Articles of Association
15 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Feb 2013 CC04 Statement of company's objects
17 Dec 2012 NEWINC Incorporation