PEOPLES ACTION TEAM FOR COMMUNITY HARMONY LTD

Company Documents

DateDescription
13/03/2513 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

23/01/2523 January 2025 Appointment of Mr Elliott Lee Joseph Lee as a director on 2025-01-21

View Document

22/01/2522 January 2025 Termination of appointment of Margaret Paula Walker as a director on 2025-01-21

View Document

22/01/2522 January 2025 Termination of appointment of Philip Dicken as a director on 2025-01-21

View Document

22/01/2522 January 2025 Termination of appointment of David Boalch as a director on 2025-01-21

View Document

22/01/2522 January 2025 Termination of appointment of Rosemary Anne Holland as a director on 2025-01-21

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

13/03/1913 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR ELEANOR SALTER

View Document

31/01/1831 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MISS ELEANOR SALTER

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR JODIE BLANKSON

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

28/01/1728 January 2017 REGISTERED OFFICE CHANGED ON 28/01/2017 FROM C/O SOUTHSEA COMMUNITY CENTRE SOUTHSEA COMMUNITY CENTRE SOMERSTOWN CENTRAL RIVER STREET PORTSMOUTH HAMPSHIRE

View Document

28/01/1728 January 2017 DIRECTOR APPOINTED MR PHILIP DICKEN

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/01/1621 January 2016 16/01/16 NO MEMBER LIST

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR TOM GEORGE WOOD

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR BETTY HEMSTOCK

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/02/1512 February 2015 16/01/15 NO MEMBER LIST

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MISS MARIA COLE

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MISS WENDY-ELIZABETH LEGGATT

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM C/O SOUTHSEA COMMUNITY CENTRE ST PAULS SQUARE KING ST SOUTHSEA P05 4EE

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR NORMA FOULSHAM

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/01/1416 January 2014 16/01/14 NO MEMBER LIST

View Document

24/05/1324 May 2013 18/01/13 NO MEMBER LIST

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JODIE MICHELLE BLANKSON / 15/05/2013

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANNE HOLLAND / 15/05/2013

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / BETTY HEMSTOCK / 15/05/2013

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOALCH / 15/05/2013

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANET IRENE DOD / 15/05/2013

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANNA POTTEN

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANNA POTTEN

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN CROMEEKE

View Document

12/02/1312 February 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

12/03/1212 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

16/02/1216 February 2012 18/01/12

View Document

25/10/1125 October 2011 SECRETARY APPOINTED GRAHAM KEEPING

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, SECRETARY MARIA COLE

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARIA COLE

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MRS NORMA MARY FOULSHAM

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/03/118 March 2011 19/02/11

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR IRIS ROBINSON

View Document

17/03/1017 March 2010 19/02/10

View Document

15/03/1015 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR GEOFFREY HOULSBY

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR IVOR WARREN

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW LESTER

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED IRIS ROBINSON

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED JANET IRENE DOD

View Document

11/03/0911 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

24/02/0924 February 2009 ANNUAL RETURN MADE UP TO 30/01/09

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN WEMYSS

View Document

04/07/084 July 2008 SECRETARY APPOINTED MARIA COLE

View Document

04/07/084 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARIA COLE / 06/06/2008

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED SECRETARY JANET DOD

View Document

05/06/085 June 2008 CURREXT FROM 31/01/2008 TO 30/06/2008

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED MARIA COLE

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTINE POLLEY

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR DUDLEY WATERMAN

View Document

30/01/0830 January 2008 ANNUAL RETURN MADE UP TO 18/01/08

View Document

10/01/0810 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/076 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 DIRECTOR RESIGNED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

10/02/0710 February 2007 ANNUAL RETURN MADE UP TO 18/01/07

View Document

09/12/069 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 SECRETARY RESIGNED

View Document

07/03/067 March 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 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