Advanced company searchLink opens in new window

HEARING HELP ESSEX LIMITED

Company number 05664873

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Aug 2018 CH01 Director's details changed for Richard Black on 28 August 2018
28 Aug 2018 CH03 Secretary's details changed for Miss Sophie Biebuyck on 28 August 2018
24 Aug 2018 AP01 Appointment of Mr Peter Neary Smith as a director on 20 August 2018
24 Aug 2018 TM01 Termination of appointment of Peter Barker as a director on 20 August 2018
31 May 2018 TM01 Termination of appointment of Gillian Patricia Pickett as a director on 15 May 2018
03 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
02 Jan 2018 AD01 Registered office address changed from 158 Moulsham Stret Suite 2 158 Moulsham Street Chelmsford Essex CM2 0LD England to Suite 2 158 Moulsham Street Chelmsford Essex CM2 0LD on 2 January 2018
15 Dec 2017 AA Micro company accounts made up to 31 March 2017
14 Jul 2017 AP03 Appointment of Miss Sophie Biebuyck as a secretary on 19 May 2017
14 Jul 2017 TM02 Termination of appointment of Heather Patricia Stuart as a secretary on 19 May 2017
14 Jul 2017 AD01 Registered office address changed from Sadlers House 2 Legg Street Chelmsford Essex CM1 1AH to 158 Moulsham Stret Suite 2 158 Moulsham Street Chelmsford Essex CM2 0LD on 14 July 2017
03 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
16 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
13 Dec 2016 AP01 Appointment of Mr Peter Barker as a director on 6 December 2016
13 Dec 2016 TM01 Termination of appointment of Janice Louise Barnett as a director on 6 December 2016
07 Jan 2016 AR01 Annual return made up to 6 January 2016 no member list
02 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
29 Oct 2015 TM01 Termination of appointment of Melvyn Frank Hastings as a director on 22 September 2015
06 Jan 2015 AR01 Annual return made up to 2 January 2015 no member list
06 Jan 2015 AP01 Appointment of Mrs Jane Elizabeth Short as a director on 7 October 2014
18 Dec 2014 TM01 Termination of appointment of Chris West as a director on 12 December 2014
30 Sep 2014 AA Total exemption full accounts made up to 31 March 2014
02 Jan 2014 AR01 Annual return made up to 2 January 2014 no member list
13 Nov 2013 AP01 Appointment of Mrs Janice Louise Barnett as a director
12 Nov 2013 TM01 Termination of appointment of June Franzen as a director