- Company Overview for EMPLOYEE OWNERSHIP ASSOCIATION (01419899)
- Filing history for EMPLOYEE OWNERSHIP ASSOCIATION (01419899)
- People for EMPLOYEE OWNERSHIP ASSOCIATION (01419899)
- More for EMPLOYEE OWNERSHIP ASSOCIATION (01419899)
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) |
---|---|---|---|
23 Feb 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
17 Dec 2020 | AD02 | Register inspection address has been changed from Melton Court Business Centre Gibson Lane Melton North Ferriby North Humberside HU14 3HH England to Mercury (Ground Floor East), Building 131 Humber Enterprise Park Aviation Way Brough East Yorkshire HU15 1YJ | |
14 Dec 2020 | AD04 | Register(s) moved to registered office address Mercury (Ground Floor East) Building 131, Humber Enterprise Park Aviation Way Brough HU15 1YJ | |
14 Dec 2020 | CH03 | Secretary's details changed for Mrs Lisa Jane Steel on 14 January 2020 | |
14 Dec 2020 | AD04 | Register(s) moved to registered office address Mercury (Ground Floor East) Building 131, Humber Enterprise Park Aviation Way Brough HU15 1YJ | |
07 Dec 2020 | AP01 | Appointment of Mr Edward John Peter Stubbs as a director on 7 December 2020 | |
07 Dec 2020 | TM01 | Termination of appointment of Hugh David Facey as a director on 7 December 2020 | |
02 Nov 2020 | AP01 | Appointment of Mr Matthew Ian Collins as a director on 22 October 2020 | |
20 Oct 2020 | TM01 | Termination of appointment of Simon Jeffrey Fowler as a director on 20 October 2020 | |
02 Sep 2020 | TM01 | Termination of appointment of Robert John Knight as a director on 31 August 2020 | |
12 Feb 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
14 Jan 2020 | AD01 | Registered office address changed from Melton Court Gibson Lane Melton North Ferriby East Yorkshire HU14 3HH England to Mercury (Ground Floor East) Building 131, Humber Enterprise Park Aviation Way Brough HU15 1YJ on 14 January 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
29 Nov 2019 | AP01 | Appointment of Miss Charlotte Louise Tickle as a director on 18 November 2019 | |
28 Nov 2019 | AP01 | Appointment of Mr Christopher Mcdermott as a director on 18 November 2019 | |
26 Nov 2019 | AP01 | Appointment of Mrs Emma Russell as a director on 18 November 2019 | |
26 Nov 2019 | AP01 | Appointment of Mr Neil Christian Smith as a director on 18 November 2019 | |
29 Oct 2019 | AP01 | Appointment of Mr Christopher David Earnshaw as a director on 17 October 2019 | |
03 Sep 2019 | TM01 | Termination of appointment of Emily Anne Alston as a director on 31 August 2019 | |
30 Jul 2019 | AP01 | Appointment of Dr Erin Jacquelyn Gill as a director on 18 July 2019 | |
30 Jul 2019 | TM01 | Termination of appointment of Alden Dale Whittaker-Brown as a director on 18 July 2019 | |
23 May 2019 | CH01 | Director's details changed for Mr Simon Jeffrey Fowler on 22 May 2019 | |
23 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
22 May 2019 | CH01 | Director's details changed for Mr Simon Jeffrey Fowler on 22 May 2019 |