ALLIANCE FOR DEMOCRACY AND FREEDOM PARTY LTD
Company number 12223081
- Company Overview for ALLIANCE FOR DEMOCRACY AND FREEDOM PARTY LTD (12223081)
- Filing history for ALLIANCE FOR DEMOCRACY AND FREEDOM PARTY LTD (12223081)
- People for ALLIANCE FOR DEMOCRACY AND FREEDOM PARTY LTD (12223081)
- More for ALLIANCE FOR DEMOCRACY AND FREEDOM PARTY LTD (12223081)
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) |
---|---|---|---|
30 Jan 2024 | AA | Micro company accounts made up to 30 September 2023 | |
23 Oct 2023 | AP01 | Appointment of Mr David Sidney Pepper as a director on 16 October 2023 | |
20 Oct 2023 | CH01 | Director's details changed for Mr Andrew Mark Green on 16 October 2023 | |
20 Oct 2023 | CH01 | Director's details changed for Mr Andrew Mark Green on 16 October 2023 | |
20 Oct 2023 | CS01 | Confirmation statement made on 22 September 2023 with no updates | |
20 Oct 2023 | AP01 | Appointment of Mr Paul Francis Goldring as a director on 16 October 2023 | |
24 Jul 2023 | TM01 | Termination of appointment of Michael Hookem as a director on 24 July 2023 | |
24 Jul 2023 | TM01 | Termination of appointment of Keith Derek Lonsdale as a director on 12 July 2023 | |
02 Feb 2023 | AA | Micro company accounts made up to 30 September 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 22 September 2022 with no updates | |
12 Jan 2022 | AA | Micro company accounts made up to 30 September 2021 | |
13 Oct 2021 | AP01 | Appointment of Mr Andrew Mark Green as a director on 5 October 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 22 September 2021 with no updates | |
08 Jul 2021 | AD01 | Registered office address changed from 112 Telford Street Holderness Road Hull Yorkshire HU9 3DY England to 328 Shaw Road Oldham OL1 4WH on 8 July 2021 | |
08 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 22 September 2020 with no updates | |
12 Oct 2020 | AP01 | Appointment of Mr Keith Derek Lonsdale as a director on 8 October 2020 | |
06 Oct 2020 | TM01 | Termination of appointment of Daniel Fear as a director on 5 September 2020 | |
04 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2020 | AP01 | Appointment of Mr Daniel Fear as a director on 1 January 2020 | |
02 Jan 2020 | AD01 | Registered office address changed from Shepherds Cottage Fore Street Beer Seaton EX12 3JL England to 112 Telford Street Holderness Road Hull Yorkshire HU9 3DY on 2 January 2020 | |
02 Oct 2019 | TM01 | Termination of appointment of Stephen Alaric Lee of Coolock as a director on 2 October 2019 | |
02 Oct 2019 | PSC07 | Cessation of Stephen Alaric Lee of Coolock as a person with significant control on 2 October 2019 | |
26 Sep 2019 | AP01 | Appointment of Mr Michael Hookem as a director on 26 September 2019 | |
23 Sep 2019 | NEWINC |
Incorporation
|