HOUNDS FOR HEROES

Company Documents

DateDescription
07/05/257 May 2025 Termination of appointment of Daniel James Connor as a director on 2025-04-29

View Document

10/04/2510 April 2025 Appointment of Miss Catherine Brook as a director on 2025-03-25

View Document

17/03/2517 March 2025 Appointment of Mrs Sarah Elizabeth Cole as a director on 2025-02-25

View Document

17/03/2517 March 2025 Appointment of Miss Hannah Ruth Collyer as a director on 2025-02-25

View Document

31/01/2531 January 2025 Termination of appointment of Peter John Grinsted as a director on 2025-01-28

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

20/01/2520 January 2025 Termination of appointment of Jade Norman as a director on 2024-11-03

View Document

20/09/2420 September 2024 Accounts for a small company made up to 2024-03-31

View Document

25/07/2425 July 2024 Termination of appointment of Elizabeth Ridgway as a director on 2024-07-21

View Document

13/02/2413 February 2024 Appointment of Mr Peter Andrew Ketley as a director on 2024-01-30

View Document

13/02/2413 February 2024 Appointment of Miss Harriet Slater as a director on 2024-01-30

View Document

12/02/2412 February 2024 Termination of appointment of Olivia Brown as a director on 2024-02-02

View Document

12/02/2412 February 2024 Appointment of Mr Alan Frank Smith as a director on 2024-01-30

View Document

12/02/2412 February 2024 Appointment of Mr Michael Jonathan Perkins as a director on 2024-01-30

View Document

31/01/2431 January 2024 Appointment of Mr Julian Harold Forth as a director on 2023-10-01

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

30/10/2330 October 2023 Accounts for a small company made up to 2023-03-31

View Document

24/05/2324 May 2023 Termination of appointment of Christopher John Beynon as a director on 2023-05-17

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

12/10/2212 October 2022 Accounts for a small company made up to 2022-03-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

10/11/2110 November 2021 Appointment of Daniel James Connor as a director on 2021-11-01

View Document

10/11/2110 November 2021 Appointment of Olivia Brown as a director on 2021-11-01

View Document

10/11/2110 November 2021 Appointment of Jade Norman as a director on 2021-11-01

View Document

10/11/2110 November 2021 Appointment of Mr Peter John Grinsted as a director on 2021-11-01

View Document

10/11/2110 November 2021 Appointment of Christopher Beynon as a director on 2021-11-01

View Document

10/11/2110 November 2021 Appointment of Elizabeth Ridgway as a director on 2021-11-01

View Document

22/10/2122 October 2021 Termination of appointment of Nick Johnson as a director on 2021-10-21

View Document

08/10/218 October 2021 Accounts for a small company made up to 2021-03-31

View Document

21/01/1521 January 2015 19/01/15 NO MEMBER LIST

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MRS CAMILLA HOWARD

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH FISHER

View Document

12/03/1412 March 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

20/01/1420 January 2014 19/01/14 NO MEMBER LIST

View Document

03/12/133 December 2013 CHANGE OF CONSTITUTION BY ORDER OF COURT OR OTHER AUTHORITY

View Document

03/12/133 December 2013 ALTER ARTICLES 17/11/2013

View Document

03/12/133 December 2013 ARTICLES OF ASSOCIATION

View Document

27/11/1327 November 2013 CHANGE OF CONSTITUTION BY ORDER OF COURT OR OTHER AUTHORITY

View Document

27/11/1327 November 2013 ADOPT ARTICLES 17/11/2013

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT KING

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED SARAH FRANCES FISHER

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR ROBERT GEORGE KING

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY SMITH

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR IAN TOLFTS

View Document

24/01/1324 January 2013 19/01/13 NO MEMBER LIST

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR WAYNE PALMER

View Document

08/01/138 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED GARRY BOTTERILL

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED BEVERLEY SMITH

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED LT. COL. (RET'D) JOHN FREDERICK WHEELEY

View Document

24/01/1224 January 2012 19/01/12 NO MEMBER LIST

View Document

20/10/1120 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALLEN PARTON / 10/08/2011

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SQUADRON LEADER WAYNE VICTOR PALMER / 29/07/2011

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA JANE CAIN / 29/07/2011

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD TOLFTS / 29/07/2011

View Document

29/07/1129 July 2011 PREVEXT FROM 31/01/2011 TO 31/03/2011

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM UNIT 2B ROOKERY FARM BUILDINGS RAMSDEAN PETERSFIELD HAMPSHIRE GU32 1RU ENGLAND

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM 17 WARWICK GARDENS RAYLEIGH ESSEX SS6 8TQ

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK WRIGHT

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR CLAIRE ROBINSON

View Document

02/02/112 February 2011 19/01/11 NO MEMBER LIST

View Document

15/02/1015 February 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/1015 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

15/02/1015 February 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/01/1019 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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