THE YORKSHIRE AND HUMBER FRAUD FORUM LIMITED
Company number 05910614
- Company Overview for THE YORKSHIRE AND HUMBER FRAUD FORUM LIMITED (05910614)
- Filing history for THE YORKSHIRE AND HUMBER FRAUD FORUM LIMITED (05910614)
- People for THE YORKSHIRE AND HUMBER FRAUD FORUM LIMITED (05910614)
- More for THE YORKSHIRE AND HUMBER FRAUD FORUM LIMITED (05910614)
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) |
---|---|---|---|
29 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
06 Sep 2016 | TM01 | Termination of appointment of Lorna Elaine Allan as a director on 5 September 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
06 Jun 2016 | TM01 | Termination of appointment of Alexander Frederick George Hirschfield as a director on 6 June 2016 | |
26 Apr 2016 | AP01 | Appointment of Mr Robert Harrison as a director on 6 April 2016 | |
14 Apr 2016 | AP01 | Appointment of Mr Jonathan Joseph Hodgeon as a director on 16 February 2016 | |
15 Feb 2016 | AP01 | Appointment of Mrs Lorna Elaine Allan as a director on 8 February 2016 | |
15 Dec 2015 | AP01 | Appointment of Dr Maria Ioannou as a director on 3 November 2015 | |
14 Dec 2015 | AP01 | Appointment of Mr Adam Brant Smith as a director on 3 November 2015 | |
14 Dec 2015 | TM01 | Termination of appointment of Shawn Senior as a director on 2 November 2015 | |
14 Dec 2015 | TM01 | Termination of appointment of Michael Wood as a director on 22 May 2015 | |
15 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
01 Oct 2015 | AR01 | Annual return made up to 18 August 2015 no member list | |
06 May 2015 | AD01 | Registered office address changed from 15 Adel Vale Adel Leeds West Yorkshire LS16 8LF to Pod 82 the Greenhouse 111 Broadway Salford M50 2EQ on 6 May 2015 | |
06 May 2015 | TM01 | Termination of appointment of Anthony Booth as a director on 28 April 2015 | |
20 Apr 2015 | TM01 | Termination of appointment of Christopher Michael St John Clements as a director on 2 April 2015 | |
20 Apr 2015 | TM01 | Termination of appointment of Ian James Wills as a director on 9 April 2015 | |
20 Apr 2015 | TM01 | Termination of appointment of David Ransom as a director on 16 February 2015 | |
20 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
29 Aug 2014 | AR01 | Annual return made up to 18 August 2014 no member list | |
28 Aug 2014 | CH01 | Director's details changed for Vivien Jean Osborne on 25 July 2014 | |
24 Mar 2014 | TM01 | Termination of appointment of Lynne Foreman as a director | |
06 Nov 2013 | AP01 | Appointment of Mr Shawn Senior as a director | |
17 Sep 2013 | AP01 | Appointment of Mr Benjamin Anthony Lowans as a director |