HEPTONSTALL ALLOTMENT & GARDEN SOCIETY LIMITED
Company number 07465576
- Company Overview for HEPTONSTALL ALLOTMENT & GARDEN SOCIETY LIMITED (07465576)
- Filing history for HEPTONSTALL ALLOTMENT & GARDEN SOCIETY LIMITED (07465576)
- People for HEPTONSTALL ALLOTMENT & GARDEN SOCIETY LIMITED (07465576)
- More for HEPTONSTALL ALLOTMENT & GARDEN SOCIETY LIMITED (07465576)
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) |
---|---|---|---|
03 Apr 2018 | AD01 | Registered office address changed from 14 Hepton Drive Hebden Bridge West Yorkshire HX7 7LU to 1 Northfield Hebden Bridge HX7 7NW on 3 April 2018 | |
03 Apr 2018 | AP03 | Appointment of Dr Mark Richard Simmonds as a secretary on 22 March 2018 | |
31 Dec 2017 | CS01 | Confirmation statement made on 23 December 2017 with no updates | |
13 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
18 Jun 2017 | AP01 | Appointment of Mr Jonathan Luke Daniels as a director on 6 June 2017 | |
27 May 2017 | TM01 | Termination of appointment of Jayne Elizabeth Benson as a director on 22 May 2017 | |
02 Feb 2017 | AP01 | Appointment of Ms Elzbieta Godfrey as a director on 31 January 2017 | |
25 Dec 2016 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
28 Aug 2016 | AA | Micro company accounts made up to 31 December 2015 | |
30 Dec 2015 | AR01 | Annual return made up to 9 December 2015 no member list | |
26 Sep 2015 | AA | Micro company accounts made up to 31 December 2014 | |
04 Sep 2015 | AP01 | Appointment of Mr Mark Richard Simmonds as a director on 23 August 2015 | |
03 Sep 2015 | AP01 | Appointment of Mr Michael James Pemsel as a director on 23 August 2015 | |
02 Sep 2015 | AP03 | Appointment of Mrs Susan Smithson as a secretary on 23 August 2015 | |
02 Sep 2015 | TM01 | Termination of appointment of Peter Ruse as a director on 23 August 2015 | |
02 Sep 2015 | AD01 | Registered office address changed from 4 Co-Operative Terrace Heptonstall Hebden Bridge West Yorkshire HX7 7NE to 14 Hepton Drive Hebden Bridge West Yorkshire HX7 7LU on 2 September 2015 | |
05 Jan 2015 | AR01 | Annual return made up to 9 December 2014 no member list | |
05 Jan 2015 | CH01 | Director's details changed for Jayne Elizabeth Benson on 5 January 2015 | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Sep 2014 | AD01 | Registered office address changed from C/O Helen Filby-Scoffin 4 Co-Operative Terrace, Heptonstall, Hebden Bridge Co-Operative Terrace Heptonstall Hebden Bridge West Yorkshire HX7 7NE England to 4 Co-Operative Terrace Heptonstall Hebden Bridge West Yorkshire HX7 7NE on 24 September 2014 | |
02 Sep 2014 | CERTNM |
Company name changed heptonstall allotment garden society\certificate issued on 02/09/14
|
|
21 Aug 2014 | AD01 | Registered office address changed from Heptonstall Social & Bowling Club Acre Lane Heptonstall Hebden Bridge West Yorkshire HX7 7LT to C/O Helen Filby-Scoffin 4 Co-Operative Terrace, Heptonstall, Hebden Bridge Co-Operative Terrace Heptonstall Hebden Bridge West Yorkshire HX7 7NE on 21 August 2014 | |
15 Jul 2014 | TM01 | Termination of appointment of a director | |
15 Jul 2014 | TM01 | Termination of appointment of a director | |
15 Jul 2014 | TM01 | Termination of appointment of a director |