Advanced company searchLink opens in new window

THE HOPKINS AND SNEYD ALMSHOUSE CHARITY

Company number 08390520

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)
04 Sep 2017 AA Accounts for a small company made up to 31 March 2017
24 May 2017 TM01 Termination of appointment of Tony Wyke as a director on 23 March 2017
14 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
14 Feb 2017 TM01 Termination of appointment of Anthony David Wyke as a director on 14 February 2017
14 Feb 2017 AP01 Appointment of Mr Terence Norman Robert Redford as a director
14 Feb 2017 AP01 Appointment of Mr Tony Wyke as a director on 26 May 2016
17 Aug 2016 AA Full accounts made up to 31 March 2016
03 Jun 2016 AP01 Appointment of Mr Anthony David Wyke as a director on 26 May 2016
03 Jun 2016 AP01 Appointment of Mr Terence Norman Robert Redford as a director on 26 May 2016
15 Feb 2016 AR01 Annual return made up to 6 February 2016 no member list
03 Oct 2015 AA Full accounts made up to 31 March 2015
20 Aug 2015 TM01 Termination of appointment of Bryan Alister Fowler as a director on 6 August 2015
05 May 2015 TM01 Termination of appointment of Michael John Newman as a director on 26 March 2015
10 Feb 2015 AR01 Annual return made up to 6 February 2015 no member list
23 Oct 2014 AA Full accounts made up to 31 March 2014
08 Oct 2014 TM01 Termination of appointment of Gwendoline Patricia Mary Turner as a director on 25 September 2014
29 Jul 2014 CERTNM Company name changed the hopkins and sneyd almshouse\certificate issued on 29/07/14
  • RES15 ‐ Change company name resolution on 2014-05-29
25 Jun 2014 MISC Form NE01
20 Jun 2014 AA01 Previous accounting period extended from 28 February 2014 to 31 March 2014
09 Apr 2014 AR01 Annual return made up to 6 February 2014 no member list
11 Mar 2014 NM06 Change of name with request to seek comments from relevant body
11 Mar 2014 CONNOT Change of name notice
07 Mar 2014 CH01 Director's details changed for Reverend Prebendary Michael John Newman on 1 February 2014
06 Mar 2014 CH01 Director's details changed for Gwendoline Patricia Mary Turner on 1 February 2014
06 Mar 2014 CH01 Director's details changed for John Roger Francis on 1 February 2014