THE CHANGE PORTFOLIO

Company Documents

DateDescription
19/03/2519 March 2025 Termination of appointment of Elizabeth Jane Storey as a director on 2024-10-28

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

20/11/2420 November 2024 Accounts for a small company made up to 2024-03-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

13/11/2313 November 2023 Accounts for a small company made up to 2023-03-31

View Document

26/10/2326 October 2023 Termination of appointment of Leandros Peter Lazari as a director on 2022-05-12

View Document

26/10/2326 October 2023 Termination of appointment of Jo O'boyle as a director on 2022-09-27

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

27/01/2327 January 2023 Accounts for a small company made up to 2022-03-31

View Document

16/12/2216 December 2022 Appointment of Ms Carla Morris as a director on 2022-10-19

View Document

16/12/2216 December 2022 Appointment of Mrs Elizabeth Storey as a director on 2022-10-19

View Document

16/12/2216 December 2022 Appointment of Mrs Jacqui Tomsett as a director on 2022-10-19

View Document

31/10/2231 October 2022 Appointment of Miss Amy Christianne Reeve as a director on 2022-10-21

View Document

31/10/2231 October 2022 Termination of appointment of David Vansertima as a director on 2022-10-19

View Document

31/10/2231 October 2022 Termination of appointment of Jayne Frame as a director on 2022-10-21

View Document

31/10/2231 October 2022 Appointment of Mrs Rebecca Gendreau Hobbs as a director on 2022-10-20

View Document

06/05/226 May 2022 Appointment of Mr Leandros Peter Lazari as a director on 2022-03-23

View Document

29/03/2229 March 2022 Accounts for a small company made up to 2021-03-31

View Document

26/01/2226 January 2022 Registered office address changed from 11B Broomfield Road Chelmsford CM1 1SY England to C/O Chelmsford Voluntary Service Coval Lane Chelmsford CM1 1FW on 2022-01-26

View Document

11/01/2211 January 2022 Appointment of Ms Katy Ball as a director on 2021-03-10

View Document

16/12/2116 December 2021 Termination of appointment of Sarah Louise Orrell as a director on 2021-04-14

View Document

16/12/2116 December 2021 Termination of appointment of Sarah Margaret Steel as a director on 2021-08-09

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES PARKINS / 09/03/2020

View Document

26/02/2026 February 2020 ADOPT ARTICLES 29/06/2017

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM C/O CATHERINE GRAFTON 11A/11B BROOMFIELD ROAD CHELMSFORD CM1 1SY ENGLAND

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MRS JAYNE FRAME

View Document

05/01/205 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MS JO O'BOYLE

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR SHEILA PAPWORTH

View Document

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE ORRELL / 18/12/2019

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MR DAVID VANSERTIMA

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

24/10/1824 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ANSLOW

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR PETER PHELAN

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

28/07/1728 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

08/06/178 June 2017 COMPANY NAME CHANGED RELATE NORTH ESSEX AND EAST HERTS CERTIFICATE ISSUED ON 08/06/17

View Document

08/06/178 June 2017 NE01

View Document

20/05/1720 May 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/05/1720 May 2017 CHANGE OF NAME 16/05/2017

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES PARKINS / 26/04/2017

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

16/12/1616 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/03/1610 March 2016 05/03/16 NO MEMBER LIST

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA PADWORTH / 05/03/2016

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM C/O FAO CATHERINE WAUD 11A/11B BROOMFIELD ROAD CHELMSFORD CM1 1SY

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/03/1524 March 2015 05/03/15 NO MEMBER LIST

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR CATHERINE WAUD

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR CATHERINE WAUD

View Document

17/01/1517 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/11/1413 November 2014 ADOPT ARTICLES 01/04/2014

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MRS SARAH STEEL

View Document

22/09/1422 September 2014 ARTICLES OF ASSOCIATION

View Document

12/03/1412 March 2014 05/03/14 NO MEMBER LIST

View Document

27/12/1327 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MS SARAH LOUISE ORRELL

View Document

27/03/1327 March 2013 05/03/13 NO MEMBER LIST

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, SECRETARY CATHERINE WAUD

View Document

09/08/129 August 2012 DIRECTOR APPOINTED MRS CATHERINE WAUD

View Document

09/08/129 August 2012 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE WAUD / 01/04/2010

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANNA WILLEY

View Document

29/03/1229 March 2012 05/03/12 NO MEMBER LIST

View Document

05/01/125 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA WILLEY / 31/03/2011

View Document

05/05/115 May 2011 05/03/11 NO MEMBER LIST

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE WAUD / 31/03/2011

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARGARET ANSLOW / 31/03/2011

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA PADWORTH / 31/03/2011

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN PHELAN / 31/03/2011

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES PARKINS / 31/03/2011

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM 47 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY

View Document

17/12/1017 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES PARKINS / 01/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA WILLEY / 01/03/2010

View Document

25/03/1025 March 2010 05/03/10 NO MEMBER LIST

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA PADWORTH / 01/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARGARET ANSLOW / 01/03/2010

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE WAUD / 01/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN PHELAN / 01/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE WAUD / 01/03/2010

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/03/095 March 2009 ANNUAL RETURN MADE UP TO 05/03/09

View Document

22/01/0922 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/11/0817 November 2008 ALTER MEMORANDUM 14/10/2008

View Document

17/11/0817 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/086 March 2008 ANNUAL RETURN MADE UP TO 05/03/08

View Document

02/10/072 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 ANNUAL RETURN MADE UP TO 05/03/07

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 NEW SECRETARY APPOINTED

View Document

22/05/0622 May 2006 SECRETARY RESIGNED

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 ANNUAL RETURN MADE UP TO 05/03/06

View Document

13/01/0613 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/05/0510 May 2005 ANNUAL RETURN MADE UP TO 05/03/05

View Document

18/02/0518 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/052 February 2005 NEW SECRETARY APPOINTED

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED

View Document

22/12/0422 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 SECRETARY RESIGNED

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 ANNUAL RETURN MADE UP TO 05/03/04

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

22/03/0322 March 2003 ANNUAL RETURN MADE UP TO 05/03/03

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/12/022 December 2002 MEMORANDUM OF ASSOCIATION

View Document

02/12/022 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 ANNUAL RETURN MADE UP TO 05/03/02

View Document

26/04/0226 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 SECRETARY RESIGNED

View Document

05/04/025 April 2002 NEW SECRETARY APPOINTED

View Document

14/11/0114 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/09/0111 September 2001 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 COMPANY NAME CHANGED RELATE MID-ESSEX CERTIFICATE ISSUED ON 29/03/01

View Document

28/02/0128 February 2001 ANNUAL RETURN MADE UP TO 05/03/01

View Document

28/02/0128 February 2001 NEW SECRETARY APPOINTED

View Document

30/01/0130 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 SECRETARY RESIGNED

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/04/0010 April 2000 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 ANNUAL RETURN MADE UP TO 05/03/00

View Document

10/04/0010 April 2000 NEW SECRETARY APPOINTED

View Document

06/01/006 January 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

06/01/006 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/01/006 January 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 ANNUAL RETURN MADE UP TO 05/03/99

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/01/994 January 1999 DIRECTOR RESIGNED

View Document

04/01/994 January 1999 DIRECTOR RESIGNED

View Document

06/03/986 March 1998 ANNUAL RETURN MADE UP TO 05/03/98

View Document

06/03/986 March 1998 DIRECTOR RESIGNED

View Document

14/10/9714 October 1997 DIRECTOR RESIGNED

View Document

04/08/974 August 1997 DIRECTOR RESIGNED

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/03/9726 March 1997 ANNUAL RETURN MADE UP TO 05/03/97

View Document

16/10/9616 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 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