- Company Overview for IMPACT (NORTH) LIMITED (08652589)
- Filing history for IMPACT (NORTH) LIMITED (08652589)
- People for IMPACT (NORTH) LIMITED (08652589)
- More for IMPACT (NORTH) LIMITED (08652589)
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) |
---|---|---|---|
14 May 2019 | AP01 | Appointment of Mr Paul Davies as a director on 18 April 2019 | |
15 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
08 Dec 2018 | AD01 | Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP United Kingdom to 125 Main Street Garforth Leeds LS25 1AF on 8 December 2018 | |
08 Dec 2018 | CH01 | Director's details changed for Miss Claire Hopkins on 1 December 2018 | |
08 Dec 2018 | PSC07 | Cessation of Mary Lindley as a person with significant control on 1 December 2018 | |
08 Dec 2018 | TM01 | Termination of appointment of Mary Clare Lindley as a director on 1 December 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
10 Oct 2018 | CH01 | Director's details changed for Miss Claire Hopkins on 1 August 2018 | |
10 Oct 2018 | CH01 | Director's details changed for Mary Clare Lindley on 1 August 2018 | |
03 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
01 Nov 2017 | AD01 | Registered office address changed from 3 Central Street Halifax West Yorkshire HX1 1HU to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 1 November 2017 | |
02 Oct 2017 | AP01 | Appointment of Ms Ruth Elizabeth Dunstan as a director on 23 September 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates | |
15 Aug 2017 | PSC01 | Notification of Claire Hopkins as a person with significant control on 6 April 2016 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
28 Aug 2015 | AR01 | Annual return made up to 15 August 2015 no member list | |
28 Aug 2015 | CH01 | Director's details changed for Mary Clare Lindley on 16 August 2014 | |
28 Aug 2015 | CH01 | Director's details changed for Claire Hopkins on 16 August 2014 | |
06 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
23 Apr 2015 | CH01 | Director's details changed for Mary Clare Lindley on 3 September 2013 | |
04 Sep 2014 | AR01 | Annual return made up to 15 August 2014 no member list | |
04 Sep 2014 | AD01 | Registered office address changed from C/O C/O 3 C.O. Sutcliffe and Riley Accountants Central Street Halifax West Yorkshire HX1 1HU England to 3 Central Street Halifax West Yorkshire HX1 1HU on 4 September 2014 | |
22 May 2014 | TM01 | Termination of appointment of Andrea White as a director |