Advanced company searchLink opens in new window

HIDEAWAY YOUTH PROJECT LIMITED

Company number 05409204

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Dec 2018 TM01 Termination of appointment of Michael Welford as a director on 19 September 2018
07 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
23 Jul 2017 AP01 Appointment of Mr Janghir Hussain Din as a director on 19 July 2017
23 Jul 2017 TM01 Termination of appointment of Peter Ibeka Kalu as a director on 19 July 2017
31 Mar 2017 TM01 Termination of appointment of Sylvia Blake as a director on 15 March 2017
31 Mar 2017 CS01 Confirmation statement made on 31 March 2017 with updates
14 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 31 March 2016 no member list
31 Mar 2016 TM01 Termination of appointment of Philip Anthony Lukes as a director on 16 March 2016
15 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
30 Nov 2015 AP01 Appointment of Mr Peter Ibeka Kalu as a director on 16 September 2015
30 Nov 2015 AP01 Appointment of Ms Michelle Williams as a director on 18 November 2015
15 Apr 2015 AR01 Annual return made up to 31 March 2015 no member list
15 Apr 2015 AD01 Registered office address changed from The Amani Centre Quinney Crescent Shoreham Walk Manchester M16 7DG to The Amani Centre Quinney Crescent/Shoreham Walk Moss Side Manchester Lancashire M16 7DG on 15 April 2015
04 Feb 2015 AA Total exemption full accounts made up to 31 March 2014
18 Apr 2014 AR01 Annual return made up to 31 March 2014 no member list
05 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 31 March 2013 no member list
08 Apr 2013 AD02 Register inspection address has been changed from C/O Gabrielle Cox 47 Upper Lloyd Street Manchester M14 4HY England
07 Apr 2013 CH01 Director's details changed for Zahra Alijah on 1 January 2013
07 Apr 2013 AD04 Register(s) moved to registered office address
07 Apr 2013 TM01 Termination of appointment of Gabrielle Cox as a director
10 Mar 2013 AP03 Appointment of Ms Carolyn Shirley Davis as a secretary
10 Mar 2013 TM02 Termination of appointment of Gabrielle Cox as a secretary