NORTHOLME COMMUNITY CENTRE ASSOCIATION
Company number 05662601
- Company Overview for NORTHOLME COMMUNITY CENTRE ASSOCIATION (05662601)
- Filing history for NORTHOLME COMMUNITY CENTRE ASSOCIATION (05662601)
- People for NORTHOLME COMMUNITY CENTRE ASSOCIATION (05662601)
- More for NORTHOLME COMMUNITY CENTRE ASSOCIATION (05662601)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 23 December 2024 with no updates | |
22 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
28 Dec 2023 | CS01 | Confirmation statement made on 23 December 2023 with no updates | |
11 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
31 Dec 2022 | CS01 | Confirmation statement made on 23 December 2022 with no updates | |
07 Nov 2022 | CH01 | Director's details changed for Frances Anne White on 1 November 2022 | |
06 Aug 2022 | TM01 | Termination of appointment of Ronald Cecil Edward Morgan as a director on 31 July 2022 | |
06 Aug 2022 | TM01 | Termination of appointment of Maureen Elizabeth Morgan as a director on 31 July 2022 | |
06 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
30 Dec 2021 | CS01 | Confirmation statement made on 23 December 2021 with no updates | |
08 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
28 Dec 2020 | CS01 | Confirmation statement made on 23 December 2020 with no updates | |
05 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
24 Jun 2020 | AD01 | Registered office address changed from 18 Fountains Close Belmont Hereford Herefordshire HR2 7XY United Kingdom to Poppies Stretton Sugwas Hereford HR4 7AL on 24 June 2020 | |
22 Jan 2020 | TM01 | Termination of appointment of Valerie Joan Hurrell as a director on 22 January 2020 | |
05 Jan 2020 | CS01 | Confirmation statement made on 23 December 2019 with no updates | |
10 Oct 2019 | AD01 | Registered office address changed from 18 Fountains Close Belmont Hereford Herefordshire HR2 7XY United Kingdom to 18 Fountains Close Belmont Hereford Herefordshire HR2 7XY on 10 October 2019 | |
10 Oct 2019 | AD01 | Registered office address changed from Cross House Stretton Sugwas Hereford Herefordshire HR4 7AL to 18 Fountains Close Belmont Hereford Herefordshire HR2 7XY on 10 October 2019 | |
12 Jul 2019 | TM02 | Termination of appointment of Frances Anne White as a secretary on 12 July 2019 | |
11 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
27 Dec 2018 | CS01 | Confirmation statement made on 23 December 2018 with no updates | |
28 Nov 2018 | AP01 | Appointment of Ms Loraine Rogers as a director on 15 November 2018 | |
05 Oct 2018 | AP01 | Appointment of Mr Ronald Cecil Edward Morgan as a director on 20 September 2018 | |
29 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
31 Dec 2017 | CS01 | Confirmation statement made on 23 December 2017 with no updates |