THE NATIONAL RIGHT TO FUEL CAMPAIGN
Company number 02961887
- Company Overview for THE NATIONAL RIGHT TO FUEL CAMPAIGN (02961887)
- Filing history for THE NATIONAL RIGHT TO FUEL CAMPAIGN (02961887)
- People for THE NATIONAL RIGHT TO FUEL CAMPAIGN (02961887)
- More for THE NATIONAL RIGHT TO FUEL CAMPAIGN (02961887)
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) |
---|---|---|---|
02 Sep 2024 | CS01 | Confirmation statement made on 24 August 2024 with no updates | |
02 Sep 2024 | PSC07 | Cessation of David Steckles as a person with significant control on 23 August 2024 | |
02 Sep 2024 | PSC01 | Notification of Peter Wayne Rock as a person with significant control on 23 August 2024 | |
30 Aug 2024 | TM01 | Termination of appointment of David Steckles as a director on 23 August 2024 | |
30 Aug 2024 | TM01 | Termination of appointment of John Kolm - Murray as a director on 23 August 2024 | |
30 Aug 2024 | TM01 | Termination of appointment of Michael John King as a director on 23 August 2024 | |
30 Aug 2024 | TM01 | Termination of appointment of Alexander John Gerard as a director on 23 August 2024 | |
21 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
30 Aug 2023 | AD01 | Registered office address changed from 20 Cranwood Drive Huddersfield HD5 9YH England to Apt 17 the Mill 46, Sharp Lane Almondbury Huddersfield HD4 6th on 30 August 2023 | |
03 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
02 Sep 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
10 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
07 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
04 Sep 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
17 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
03 Sep 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
28 Aug 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
26 Jun 2019 | AA | Micro company accounts made up to 31 August 2018 | |
01 Oct 2018 | TM01 | Termination of appointment of George Charles Phillips as a director on 30 September 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 24 August 2018 with no updates | |
25 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
17 Oct 2017 | CH01 | Director's details changed for Mr Alexander John Gerard on 6 October 2017 |