HELP FOR HEROES: Filings - Page 4
Overview
| Company Name | HELP FOR HEROES |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 06363256 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for HELP FOR HEROES?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Charles Michael Lake on Nov 11, 2017 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Charles Michael Lake as a director on Nov 11, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Alexander John Scott-Barrett as a director on Nov 11, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 27, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Major Peter Allen Norton on Apr 15, 2016 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Professor Veronica Rosemary Hope Hailey on Dec 01, 2015 | 2 pages | CH01 | ||||||||||||||
Cessation of Bryn St Pierre Parry as a person with significant control on Nov 21, 2016 | 1 pages | PSC07 | ||||||||||||||
Notification of Melanie Dawn Waters as a person with significant control on Nov 21, 2016 | 2 pages | PSC01 | ||||||||||||||
Notification of Bryn St Pierre Parry as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||||||
Group of companies' accounts made up to Sep 30, 2016 | 76 pages | AA | ||||||||||||||
Termination of appointment of Aroop Kumar Mozumder as a director on Dec 09, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Richard Ashley Meyricke Constant as a director on Oct 05, 2016 | 1 pages | TM01 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Annual return made up to Jun 27, 2016 no member list | 16 pages | AR01 | ||||||||||||||
Appointment of Anthony Gwyn Schofield as a director on Apr 15, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Roderick Lance Redmond Dunn as a director on Apr 15, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Major Peter Allen Norton as a director on Apr 15, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Sir Philip Charles Cornwallis Trousdell as a director on Apr 15, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Robert Thomas Watsham as a director on Apr 15, 2016 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 20 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Sep 30, 2015 | 82 pages | AA | ||||||||||||||
Termination of appointment of Stephen Craig Kenneth Oxley as a director on Dec 11, 2015 | 1 pages | TM01 | ||||||||||||||
Register(s) moved to registered inspection location Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB | 1 pages | AD03 | ||||||||||||||
Termination of appointment of Alexander Edward Northcott as a director on Sep 25, 2014 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Sep 06, 2015 no member list | 11 pages | AR01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0