- Company Overview for HIDEAWAY YOUTH PROJECT LIMITED (05409204)
- Filing history for HIDEAWAY YOUTH PROJECT LIMITED (05409204)
- People for HIDEAWAY YOUTH PROJECT LIMITED (05409204)
- More for HIDEAWAY YOUTH PROJECT LIMITED (05409204)
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 |