HOMES FOR HEROES CHARITABLE FOUNDATION

Company Documents

DateDescription
23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR PETER BLAKE-TURNER

View Document

29/09/1529 September 2015 DISS40 (DISS40(SOAD))

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOBIN

View Document

28/09/1528 September 2015 10/05/15 NO MEMBER LIST

View Document

15/09/1515 September 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / LIEUTENANT COLONEL MICHAEL TOBIN / 01/01/2014

View Document

21/08/1421 August 2014 10/05/14 NO MEMBER LIST

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/08/1315 August 2013 10/05/13 NO MEMBER LIST

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM, C/O DICKINSON DEES LLP (REF: MLH), 1 WHITEHALL RIVERSIDE, LEEDS, LS1 4BN, ENGLAND

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED MR RICHARD JOHN HUNT

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM, C/O HOMES FOR HEROES, 15 ST. ALBANS GROVE, KENSINGTON, LONDON, W8 5BP, UNITED KINGDOM

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM, C/O HOMES FOR HEROES CHARITABLE FOUNDATION, 15 ST. ALBANS GROVE, KENSINGTON, LONDON, W8 5BP, UNITED KINGDOM

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED MR PRAMOD KUMAR

View Document

18/05/1218 May 2012 10/05/12 NO MEMBER LIST

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, SECRETARY ROGER STRATTON-SMITH

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM DICKINSON DEES LLP THE CHOCOLATE WORKS BISHOPTHORPE ROAD YORK NORTH YORKSHIRE YO23 1DE

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR ROSALIND HARWOOD

View Document

26/05/1126 May 2011 10/05/11 NO MEMBER LIST

View Document

18/03/1118 March 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/1118 March 2011 ARTICLES OF ASSOCIATION

View Document

07/06/107 June 2010 CURRSHO FROM 31/05/2011 TO 31/03/2011

View Document

10/05/1010 May 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