HOME-START WEST CAMBRIDGESHIRE AND NORTH FENLAND

05514989
32 ST MARY'S STREET EYNESBURY ST NEOTS CAMBS PE19 2TA

Documents

Documents
Date Category Description Pages
04 Aug 2015 gazette Gazette Dissolved Voluntary 1 Buy now
21 Apr 2015 gazette Gazette Notice Voluntary 1 Buy now
12 Apr 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Sep 2014 accounts Annual Accounts 15 Buy now
29 Jul 2014 annual-return Annual Return 4 Buy now
18 Oct 2013 accounts Annual Accounts 20 Buy now
23 Jul 2013 annual-return Annual Return 4 Buy now
23 Jul 2013 officers Termination of appointment of director (James Mcelligott) 1 Buy now
23 Jul 2013 officers Termination of appointment of director (Marney Connor) 1 Buy now
23 Jul 2013 officers Termination of appointment of director (Felicity Curran) 1 Buy now
26 Oct 2012 accounts Annual Accounts 16 Buy now
23 Oct 2012 officers Appointment of director (Mrs Parvin Asha Wynn) 2 Buy now
23 Oct 2012 officers Appointment of director (Dr James Mcelligott) 2 Buy now
23 Oct 2012 officers Appointment of director (Mr Terry Gill) 2 Buy now
23 Oct 2012 officers Termination of appointment of director (Philip Booth) 1 Buy now
24 Jul 2012 annual-return Annual Return 6 Buy now
16 May 2012 change-of-name Certificate Change Of Name Company 3 Buy now
24 Jan 2012 accounts Annual Accounts 16 Buy now
17 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jan 2012 officers Termination of appointment of director (Fiona Smith) 1 Buy now
17 Jan 2012 officers Appointment of director (Mrs Fiona Smith) 2 Buy now
17 Jan 2012 officers Appointment of director (Mrs Marney Connor) 2 Buy now
26 Jul 2011 annual-return Annual Return 5 Buy now
26 Jul 2011 officers Termination of appointment of director (Elizabeth Mccaig) 1 Buy now
26 Jul 2011 officers Termination of appointment of director (Louise Dunn) 1 Buy now
26 Jul 2011 officers Termination of appointment of director (Mary Jobe) 1 Buy now
10 Jan 2011 accounts Annual Accounts 15 Buy now
10 Aug 2010 annual-return Annual Return 8 Buy now
10 Aug 2010 officers Change of particulars for director (Mary Elizabeth Jobe) 2 Buy now
10 Aug 2010 officers Change of particulars for director (Philip Gordon Booth) 2 Buy now
10 Aug 2010 officers Change of particulars for director (Dr Joan Walsh) 2 Buy now
10 Aug 2010 officers Change of particulars for director (Mrs Felicity Margaret Curran) 2 Buy now
10 Aug 2010 officers Termination of appointment of director (Judith Stanley) 1 Buy now
10 Aug 2010 officers Change of particulars for director (Ms Elizabeth Anne Mccaig) 2 Buy now
10 Aug 2010 officers Change of particulars for director (Louise Anne Dunn) 2 Buy now
24 Nov 2009 officers Appointment of director (Mrs Felicity Margaret Curran) 1 Buy now
16 Nov 2009 accounts Annual Accounts 15 Buy now
20 Oct 2009 officers Change of particulars for secretary (Dr Joan Walsh) 1 Buy now
20 Oct 2009 officers Termination of appointment of director (Helen Hughes) 1 Buy now
22 Jul 2009 annual-return Annual return made up to 21/07/09 4 Buy now
22 Jul 2009 officers Director appointed ms elizabeth anne mccaig 1 Buy now
22 Jul 2009 officers Director and secretary's change of particulars / joan walsh / 01/04/2009 1 Buy now
22 Jul 2009 officers Appointment terminated secretary caroline germann 1 Buy now
14 Jul 2009 officers Director appointed dr joan walsh 1 Buy now
10 Feb 2009 officers Director appointed louise anne dunn 2 Buy now
28 Jan 2009 officers Director appointed philip gordon booth 2 Buy now
28 Jan 2009 officers Secretary appointed dr joan walsh 2 Buy now
21 Jan 2009 accounts Annual Accounts 14 Buy now
19 Aug 2008 annual-return Annual return made up to 21/07/08 3 Buy now
27 Feb 2008 officers Appointment terminated director nicola jose 1 Buy now
23 Jan 2008 accounts Annual Accounts 14 Buy now
10 Sep 2007 annual-return Annual return made up to 21/07/07 2 Buy now
04 Jun 2007 accounts Annual Accounts 13 Buy now
01 Jun 2007 accounts Accounting reference date shortened from 31/07/07 to 31/03/07 1 Buy now
09 Mar 2007 officers New director appointed 1 Buy now
05 Mar 2007 officers New secretary appointed 1 Buy now
05 Mar 2007 officers New director appointed 1 Buy now
05 Mar 2007 officers Director resigned 1 Buy now
05 Mar 2007 officers Director resigned 1 Buy now
05 Mar 2007 officers Secretary resigned 1 Buy now
01 Aug 2006 officers Director's particulars changed 1 Buy now
01 Aug 2006 annual-return Annual return made up to 21/07/06 2 Buy now
01 Aug 2006 officers Director resigned 1 Buy now
01 Aug 2006 address Location of debenture register 1 Buy now
01 Aug 2006 address Location of register of members 1 Buy now
01 Aug 2006 address Registered office changed on 01/08/06 from: montagu house, 81 high street huntingdon cambridgeshire PE29 3LW 1 Buy now
01 Aug 2006 address Registered office changed on 01/08/06 from: 2 the old flour mills mill road buckden st neots cambridgeshire PE19 5WX 1 Buy now
15 Aug 2005 address Registered office changed on 15/08/05 from: oxmoor opportunities 10 sapley square huntingdon cambridgeshire PE29 7LB 1 Buy now
21 Jul 2005 incorporation Incorporation Company 22 Buy now