Advanced company searchLink opens in new window

HARLEY VILLAGE MISSION ROOMS TRUST

Company number 05032845

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)
12 Feb 2019 CH01 Director's details changed for Mr Mark Nathan Oliver on 11 February 2019
08 Feb 2019 TM01 Termination of appointment of Michael Wood as a director on 24 January 2019
08 Feb 2019 PSC01 Notification of Cynthia Shaw as a person with significant control on 24 January 2019
08 Feb 2019 PSC07 Cessation of Susan Fox as a person with significant control on 24 January 2019
10 Jan 2019 TM01 Termination of appointment of James Ferguson Morley as a director on 7 October 2018
03 Nov 2018 AA Micro company accounts made up to 31 March 2018
23 Apr 2018 TM01 Termination of appointment of Wendy Cooper as a director on 17 April 2018
23 Apr 2018 AP01 Appointment of Mr Andrew Bell as a director on 19 April 2018
23 Apr 2018 AP01 Appointment of Mr Andrew Helliwell as a director on 19 April 2018
14 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
14 Feb 2018 TM01 Termination of appointment of Michael Wood as a director on 1 February 2018
14 Feb 2018 AP01 Appointment of Mr Michael Wood as a director on 1 February 2018
17 Jan 2018 TM02 Termination of appointment of Valerie Margaret Sykes as a secretary on 4 January 2018
27 Nov 2017 AP03 Appointment of Mrs Valerie Margaret Sykes as a secretary on 21 November 2017
27 Nov 2017 AA Micro company accounts made up to 31 March 2017
25 Sep 2017 TM01 Termination of appointment of George Ian Lomas as a director on 19 September 2017
25 Sep 2017 PSC07 Cessation of George Ian Lomas as a person with significant control on 19 September 2017
11 Sep 2017 AD01 Registered office address changed from 33 Harley Road Harley Rotherham South Yorkshire S62 7UD England to 37 Harley Road Harley Rotherham S62 7UD on 11 September 2017
25 Aug 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-15
25 Aug 2017 MISC NE01 filed
25 Aug 2017 CONNOT Change of name notice
21 Aug 2017 AD01 Registered office address changed from 122 Occupation Road Harley Rotherham South Yorkshire S62 7UR to 33 Harley Road Harley Rotherham South Yorkshire S62 7UD on 21 August 2017
17 Aug 2017 AP01 Appointment of Mr Michael Wood as a director on 15 August 2017
08 Aug 2017 TM01 Termination of appointment of Austin Drouillard Watson as a director on 18 July 2017
10 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates