- Company Overview for HESSLE ROAD NETWORK (04360117)
- Filing history for HESSLE ROAD NETWORK (04360117)
- People for HESSLE ROAD NETWORK (04360117)
- More for HESSLE ROAD NETWORK (04360117)
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) |
---|---|---|---|
12 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
11 Feb 2016 | AR01 | Annual return made up to 17 January 2016 no member list | |
11 Feb 2016 | AP01 | Appointment of Mr Mark Hogben as a director on 24 March 2015 | |
04 Oct 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
30 Sep 2015 | CH01 | Director's details changed for Ms Linda Elizabeth Tock on 30 September 2015 | |
30 Sep 2015 | CH01 | Director's details changed for Mr Roger Scott Elliot on 30 September 2015 | |
04 Feb 2015 | AR01 | Annual return made up to 17 January 2015 no member list | |
04 Feb 2015 | CH01 | Director's details changed for Miss Claire Louise Taylor on 1 September 2013 | |
04 Feb 2015 | CH01 | Director's details changed for Ms Linda Elizabeth Tock on 1 February 2015 | |
30 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
26 Sep 2014 | TM01 | Termination of appointment of Caroline Meriel Hunt as a director on 16 September 2014 | |
19 Jun 2014 | TM01 | Termination of appointment of Moira Brooks as a director | |
01 Apr 2014 | AP01 | Appointment of Mr Roger Scott Elliot as a director | |
29 Jan 2014 | TM01 | Termination of appointment of Donald Darkes as a director | |
17 Jan 2014 | AR01 | Annual return made up to 17 January 2014 no member list | |
05 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Nov 2013 | CH01 | Director's details changed for Reverend Michael Rae Buchanan Hills on 28 October 2013 | |
15 May 2013 | MEM/ARTS | Memorandum and Articles of Association | |
15 May 2013 | CC04 | Statement of company's objects | |
15 May 2013 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2013 | TM01 | Termination of appointment of Chris Hembury as a director | |
24 Jan 2013 | CH01 | Director's details changed for Mr Donald Darkes on 24 January 2013 | |
24 Jan 2013 | AR01 | Annual return made up to 17 January 2013 no member list | |
23 Jan 2013 | AD01 | Registered office address changed from Network Young People's Centre 1 Massey Street Hull East Yorkshire HU3 3LA United Kingdom on 23 January 2013 | |
27 Nov 2012 | AP01 | Appointment of Ms Caroline Meriel Hunt as a director |