FIVE HELPING HANDS COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
25/02/1525 February 2015 25/02/15 NO MEMBER LIST

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/02/1426 February 2014 25/02/14 NO MEMBER LIST

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/11/1322 November 2013 SECRETARY APPOINTED MRS ELAINE LITTLEWOOD

View Document

25/02/1325 February 2013 25/02/13 NO MEMBER LIST

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, SECRETARY GARY LAMB

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM THE TIMES INN STOCKTON ROAD DALTON LE DALE SEAHAM CO DURHAM SR7 8QA

View Document

27/02/1227 February 2012 25/02/12 NO MEMBER LIST

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

31/03/1131 March 2011 SECRETARY APPOINTED MR GARY SAFC LAMB

View Document

28/02/1128 February 2011 25/02/11 NO MEMBER LIST

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM 36 WEYBOURNE LEA EAST SHORE VILLAGE SEAHAM COUNTY DURHAM SR7 7WE UNITED KINGDOM

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR GORDON MACPHERSON SNR

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR JUDITH MACPHERSON

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR GARY LAMB

View Document

11/05/1011 May 2010 CONVERSION TO A CIC

View Document

11/05/1011 May 2010 CHANGE OF NAME 08/02/2010

View Document

11/05/1011 May 2010 COMPANY NAME CHANGED FIVE HELPING HANDS LTD CERTIFICATE ISSUED ON 11/05/10

View Document

11/05/1011 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON MACPHERSON / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SAFC LAMB / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE LITTLEWOOD / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON LITTLEWOOD / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH MACPHERSON / 03/03/2010

View Document

03/03/103 March 2010 25/02/10 NO MEMBER LIST

View Document

25/02/0925 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company