HUMBER KEEL AND SLOOP PRESERVATION SOCIETY LIMITED (THE)
Company number 01184008
- Company Overview for HUMBER KEEL AND SLOOP PRESERVATION SOCIETY LIMITED (THE) (01184008)
- Filing history for HUMBER KEEL AND SLOOP PRESERVATION SOCIETY LIMITED (THE) (01184008)
- People for HUMBER KEEL AND SLOOP PRESERVATION SOCIETY LIMITED (THE) (01184008)
- More for HUMBER KEEL AND SLOOP PRESERVATION SOCIETY LIMITED (THE) (01184008)
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) |
---|---|---|---|
15 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
15 Feb 2020 | TM01 | Termination of appointment of Alan Amess as a director on 12 February 2020 | |
08 Oct 2019 | AD01 | Registered office address changed from 54 Ellerby Grove Hull East Yorkshire HU9 3RE to 5 High Farm Court Bilton Hull HU11 4EB on 8 October 2019 | |
07 Oct 2019 | CH03 | Secretary's details changed for Keith Sivertsen on 5 October 2019 | |
31 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
03 Mar 2019 | CH01 | Director's details changed for Alan Gardiner on 3 March 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
30 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
22 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
22 Feb 2018 | TM01 | Termination of appointment of Brian Peeps as a director on 17 February 2018 | |
22 Feb 2018 | TM01 | Termination of appointment of Mary Edith Robinson as a director on 17 February 2018 | |
08 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
19 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
06 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
07 Mar 2016 | AR01 | Annual return made up to 14 February 2016 no member list | |
07 Mar 2016 | AP01 | Appointment of Mr Alan Amess as a director on 5 March 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of Jean Parker as a director on 14 March 2015 | |
19 Mar 2015 | AA | Full accounts made up to 30 September 2014 | |
03 Mar 2015 | AR01 | Annual return made up to 14 February 2015 no member list | |
03 Mar 2015 | AP01 | Appointment of Mrs Leesa Murray as a director on 13 May 2014 | |
01 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
08 Mar 2014 | AR01 | Annual return made up to 14 February 2014 no member list | |
08 Mar 2014 | TM01 | Termination of appointment of Lisa Chafer as a director | |
08 Mar 2014 | TM01 | Termination of appointment of Derek Chafer as a director | |
14 May 2013 | AA | Full accounts made up to 30 September 2012 |