EAST CLEVELAND YOUTH HOUSING TRUST
Company number 03987232
- Company Overview for EAST CLEVELAND YOUTH HOUSING TRUST (03987232)
- Filing history for EAST CLEVELAND YOUTH HOUSING TRUST (03987232)
- People for EAST CLEVELAND YOUTH HOUSING TRUST (03987232)
- Charges for EAST CLEVELAND YOUTH HOUSING TRUST (03987232)
- More for EAST CLEVELAND YOUTH HOUSING TRUST (03987232)
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) |
---|---|---|---|
18 Dec 2024 | CS01 | Confirmation statement made on 18 December 2024 with no updates | |
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 Dec 2023 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Oct 2023 | AD01 | Registered office address changed from Riverside Building New Company Row Skinningrove Saltburn TS13 4AU to Bhive Business Centre Skelton Industrial Estate Sk Bhive Business Centre Skelton Industrial Estate Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2LQ on 30 October 2023 | |
22 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
11 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
22 Feb 2022 | AP01 | Appointment of Sir Stephen Michael Bullock as a director on 17 February 2022 | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
02 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
04 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
08 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
19 Feb 2019 | MR01 | Registration of charge 039872320003, created on 18 February 2019 | |
31 Oct 2018 | CH01 | Director's details changed for Mrs Valerie Yare on 30 October 2018 | |
18 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
22 Dec 2017 | TM01 | Termination of appointment of Geoffrey Charles Lynas as a director on 31 March 2017 | |
05 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
04 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 |