- Company Overview for EAST HULL COMMUNITY TRANSPORT (05372429)
- Filing history for EAST HULL COMMUNITY TRANSPORT (05372429)
- People for EAST HULL COMMUNITY TRANSPORT (05372429)
- More for EAST HULL COMMUNITY TRANSPORT (05372429)
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) |
---|---|---|---|
19 Mar 2024 | AD01 | Registered office address changed from Suite 2, 1st Floor Offices, Ypi Sports Centre Chanterlands Avenue Hull HU5 4EF England to Compound One Hull Sports Ground Chanterlands Avenue Hull East Yorkshire HU5 4EF on 19 March 2024 | |
29 Feb 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Jul 2023 | AP03 | Appointment of Miss Linda Cavanagh as a secretary on 31 July 2023 | |
31 Jul 2023 | TM02 | Termination of appointment of Joanne Staves as a secretary on 30 July 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
23 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
22 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Nov 2020 | PSC07 | Cessation of Eric Jones as a person with significant control on 1 June 2020 | |
03 Nov 2020 | AD01 | Registered office address changed from Chamberlain Business Centre Chamberlain Road Hull East Yorkshire HU8 8HL to Suite 2, 1st Floor Offices, Ypi Sports Centre Chanterlands Avenue Hull HU5 4EF on 3 November 2020 | |
10 Aug 2020 | AP03 | Appointment of Mrs Joanne Staves as a secretary on 1 July 2020 | |
10 Aug 2020 | TM02 | Termination of appointment of Eric Jones as a secretary on 30 June 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
20 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Jun 2019 | AP01 | Appointment of Ms Jane Elizabeth Price as a director on 12 June 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
23 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Jun 2018 | AP01 | Appointment of Mr. Jeffrey Georgiou as a director on 12 June 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
20 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
28 Jun 2016 | TM01 | Termination of appointment of Harold Hurst as a director on 28 June 2016 |