CITIZENS ADVICE EAST HAMPSHIRE LIMITED

Forest Community Centre Forest Community Centre, Bordon, GU35 0BS, Hampshire
StatusACTIVE
Company No.06694768
Category
Incorporated10 Sep 2008
Age15 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

CITIZENS ADVICE EAST HAMPSHIRE LIMITED is an active with number 06694768. It was incorporated 15 years, 9 months, 6 days ago, on 10 September 2008. The company address is Forest Community Centre Forest Community Centre, Bordon, GU35 0BS, Hampshire.



Company Fillings

Termination director company with name termination date

Date: 04 Jun 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-31

Officer name: Helen Rachel Davis

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 13 May 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AAMD

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2024

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-23

Officer name: Mr Benjamin Edward Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2024

Action Date: 30 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lucy Charlotte Allardice

Appointment date: 2024-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2024

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-23

Officer name: Mr Derek Allan Gurney

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-23

Officer name: Ms Cheryl Fisher

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-23

Officer name: Mr Charles Beresford-Davies

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Pinchen

Termination date: 2023-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Ann Pixton

Termination date: 2023-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-08

Officer name: Clare Michelle Allen

Documents

View document PDF

Resolution

Date: 08 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2022

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Barnett Gauld

Termination date: 2022-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Solveig Store

Termination date: 2022-10-17

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Clare Michelle Allen

Change date: 2022-10-31

Documents

View document PDF

Memorandum articles

Date: 27 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-26

Officer name: Mrs Clare Michelle Allen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-16

Officer name: Leslie Blake Bowden

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-13

Officer name: Rajnikant Bhanubhai Patel

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-22

Officer name: Robina Whitehorn

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Barnett Gauld

Appointment date: 2020-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2020

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Solveig Store

Appointment date: 2019-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2020

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Christopher Cockburn

Termination date: 2019-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2019

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew David Black

Termination date: 2018-12-04

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Christopher Hunt

Appointment date: 2019-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-27

Officer name: Mrs Robina Whitehorn

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 09 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-05

Officer name: Mr Rajnikant Bhanubhai Patel

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2018

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-08

Officer name: Robert Michael Cochrane Venables

Documents

View document PDF

Resolution

Date: 25 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 23 May 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-14

Officer name: Philip Dawson Ladds

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-09

Officer name: Mrs Louise Ann Pixton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gwyneth Allen

Termination date: 2015-10-09

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Oct 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2015

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Charles Christopher Cockburn

Appointment date: 2015-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-13

Officer name: Helen Rachel Davis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Oct 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Telfer

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sophie Powell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Sep 2013

Action Date: 10 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-10

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Black

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Nov 2012

Action Date: 10 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sophie Daphne Genevieve Powell

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Walley

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Pinchen

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Michael Cochrane Venables

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Walley

Documents

View document PDF

Termination director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shirley Pitman

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2011

Action Date: 09 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Dawson Ladds

Change date: 2010-09-09

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Nov 2011

Action Date: 10 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-10

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Rivett

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Lynds

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jan 2011

Action Date: 26 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-26

Old address: 7 Cross & Pillory Lane Alton Hampshire GU34 1HL

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Watts

Documents

View document PDF

Termination secretary company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Branch

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Branch

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2010

Action Date: 20 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-20

Officer name: Mrs Gwyneth Allen

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gwyneth Allen

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Sep 2010

Action Date: 10 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-10

Documents

View document PDF

Move registers to sail company

Date: 22 Sep 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 10 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leslie Blake Bowden

Change date: 2010-09-10

Documents

View document PDF

Change sail address company

Date: 22 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 13 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-13

Officer name: Mr Philip Dawson Ladds

Documents

View document PDF

Termination director company with name

Date: 23 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Watts

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. Susan Eleanor Telfer

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Elizabeth Rivett

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Dawson Ladds

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Palmer

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 09 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-09

Officer name: William Alexander Lynds

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 09 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-09

Officer name: Michael Anthony Cronchor

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Bradley

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Palmer

Documents

View document PDF

Appoint person director company with name

Date: 31 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Anthony Cronchor

Documents

View document PDF

Appoint person director company with name

Date: 31 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shirly Anne Pitman

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Judge

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Belinda Sprigg

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Clarke

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF


Some Companies

APPLEMEAD LIMITED

MULBERRY HOUSE,CHISLEHURST,BR7 6LQ

Number:07096061
Status:ACTIVE
Category:Private Limited Company

CERTAX ACCOUNTING (CENTRAL & EAST NORWICH) LTD

REGUS UK CAVELL HOUSE,NORWICH,NR3 1YE

Number:08167643
Status:ACTIVE
Category:Private Limited Company

GARY CANHAM CONSTRUCTION LTD

BAINBRIDGE HOUSE 379 STAMFORDHAM ROAD,NEWCASTLE UPON TYNE,NE5 2LH

Number:09399618
Status:ACTIVE
Category:Private Limited Company

MCCARTHY & STONE (ALNWICK) LIMITED

FOURTH FLOOR,BOURNEMOUTH,BH8 8AQ

Number:07517819
Status:ACTIVE
Category:Private Limited Company

SCF FIRE SAFETY LIMITED

32 HATCHELLWOOD VIEW,DONCASTER,DN4 6UY

Number:07317932
Status:ACTIVE
Category:Private Limited Company

SPINNINGFIELDS LP LIMITED

C/O ALLIED LONDON NO. 1 SPINNINGFIELDS,1 HARDMAN SQUARE,M3 3EB

Number:04361027
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source