HOME-START NORTH WEST HAMPSHIRE TRADING AS HOME-START BASINGSTOKE AND DEANE LTD.
Company number 05604443
- Company Overview for HOME-START NORTH WEST HAMPSHIRE TRADING AS HOME-START BASINGSTOKE AND DEANE LTD. (05604443)
- Filing history for HOME-START NORTH WEST HAMPSHIRE TRADING AS HOME-START BASINGSTOKE AND DEANE LTD. (05604443)
- People for HOME-START NORTH WEST HAMPSHIRE TRADING AS HOME-START BASINGSTOKE AND DEANE LTD. (05604443)
- More for HOME-START NORTH WEST HAMPSHIRE TRADING AS HOME-START BASINGSTOKE AND DEANE LTD. (05604443)
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) |
---|---|---|---|
23 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 26 October 2011 no member list | |
02 Nov 2011 | TM01 | Termination of appointment of Jayne Peggrem as a director | |
02 Nov 2011 | TM01 | Termination of appointment of Jayne Peggrem as a director | |
16 Feb 2011 | AP03 | Appointment of Mrs Carolyn Anne Anderson as a secretary | |
16 Feb 2011 | TM02 | Termination of appointment of Patricia Fox Williamson as a secretary | |
22 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
15 Nov 2010 | AR01 | Annual return made up to 26 October 2010 no member list | |
26 Jul 2010 | AP01 | Appointment of Carolyn Anne Anderson as a director | |
09 Jul 2010 | AP01 | Appointment of Jayne Elizabeth Peggrem as a director | |
08 Apr 2010 | AP01 | Appointment of Reginald Ian Cust Nicholson as a director | |
20 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
12 Nov 2009 | AR01 | Annual return made up to 26 October 2009 no member list | |
12 Nov 2009 | CH01 | Director's details changed for Josephine Anne Attridge on 12 November 2009 | |
12 Nov 2009 | CH01 | Director's details changed for Margaret Louisa Bates on 12 November 2009 | |
12 Nov 2009 | CH01 | Director's details changed for Michael Gerard Whitty on 12 November 2009 | |
12 Nov 2009 | CH01 | Director's details changed for Janette Margaret Hewitt on 12 November 2009 | |
12 Nov 2009 | CH01 | Director's details changed for Patricia Fox Williamson on 12 November 2009 | |
12 Nov 2009 | AD02 | Register inspection address has been changed | |
05 May 2009 | 287 | Registered office changed on 05/05/2009 from suite 20, hart house priestley road basingstoke hampshire RG24 9PU united kingdom | |
29 Dec 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
18 Nov 2008 | 288b | Appointment terminated director cecily gibb | |
18 Nov 2008 | 288b | Appointment terminated director patricia ash | |
28 Oct 2008 | 363a | Annual return made up to 26/10/08 | |
09 Sep 2008 | 288a | Director appointed michael gerard whitty |