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)
|
|
09 Nov 2021 |
AP01 |
Appointment of Mrs Frances Mary Prior as a director on 21 October 2021
|
|
|
21 Sep 2021 |
TM01 |
Termination of appointment of Helen Mary Tones as a director on 6 September 2021
|
|
|
21 Sep 2021 |
TM01 |
Termination of appointment of Byron Jones as a director on 14 September 2021
|
|
|
21 Sep 2021 |
TM01 |
Termination of appointment of Julia Rose Caroline Murray as a director on 14 September 2021
|
|
|
21 Sep 2021 |
TM01 |
Termination of appointment of Graham Ronald Simmonds as a director on 23 July 2021
|
|
|
02 Mar 2021 |
AA |
Total exemption full accounts made up to 31 March 2020
|
|
|
29 Jan 2021 |
CS01 |
Confirmation statement made on 2 November 2020 with no updates
|
|
|
29 Jan 2021 |
AD01 |
Registered office address changed from Paddock Village Hall West View Paddock Huddersfield West Yorkshire HD1 4TX England to 90 New North Road Huddersfield HD1 5NE on 29 January 2021
|
|
|
04 Feb 2020 |
CH01 |
Director's details changed for Mr Graham Roland Simmonds on 4 February 2020
|
|
|
27 Jan 2020 |
AP01 |
Appointment of Mr Graham Roland Simmonds as a director on 21 January 2020
|
|
|
22 Jan 2020 |
AP01 |
Appointment of Julia Rose Caroline Murray as a director on 21 January 2020
|
|
|
10 Dec 2019 |
CS01 |
Confirmation statement made on 2 November 2019 with no updates
|
|
|
02 Aug 2019 |
AA |
Total exemption full accounts made up to 31 March 2019
|
|
|
22 Jul 2019 |
AP01 |
Appointment of Ms Caroline Juliet Gore as a director on 9 July 2019
|
|
|
01 May 2019 |
TM01 |
Termination of appointment of Katie Jeanette Engel as a director on 30 April 2019
|
|
|
12 Mar 2019 |
TM01 |
Termination of appointment of Adam Chambers as a director on 5 February 2019
|
|
|
05 Dec 2018 |
CS01 |
Confirmation statement made on 2 November 2018 with no updates
|
|
|
05 Dec 2018 |
TM01 |
Termination of appointment of Dawn Marie Pitt as a director on 13 November 2018
|
|
|
05 Dec 2018 |
AP01 |
Appointment of Mrs Helen Mary Tones as a director on 2 October 2018
|
|
|
05 Dec 2018 |
AD01 |
Registered office address changed from Paddock Village Hall 9 West View Paddock Huddersfield HD1 4TX England to Paddock Village Hall West View Paddock Huddersfield West Yorkshire HD1 4TX on 5 December 2018
|
|
|
02 Nov 2018 |
AP01 |
Appointment of Miss Katie Jeanette Engel as a director on 2 October 2018
|
|
|
08 Aug 2018 |
AA |
Total exemption full accounts made up to 31 March 2018
|
|
|
20 Dec 2017 |
AD01 |
Registered office address changed from Hope Bank Works Woodhead Road Honley Holmfirth HD9 6PF England to Paddock Village Hall 9 West View Paddock Huddersfield HD1 4TX on 20 December 2017
|
|
|
08 Dec 2017 |
CS01 |
Confirmation statement made on 2 November 2017 with no updates
|
|
|
16 Nov 2017 |
AA |
Total exemption full accounts made up to 31 March 2017
|
|