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) |
---|---|---|---|
13 Sep 2013 | AR01 | Annual return made up to 18 August 2013 no member list | |
03 Sep 2013 | TM01 | Termination of appointment of Gary Blinkhorn as a director | |
09 Aug 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
06 Sep 2012 | AR01 | Annual return made up to 18 August 2012 no member list | |
19 Jun 2012 | TM01 | Termination of appointment of Gary Gallen as a director | |
06 Sep 2011 | AR01 | Annual return made up to 18 August 2011 no member list | |
06 Sep 2011 | TM02 | Termination of appointment of Gary Gallen as a secretary | |
06 Sep 2011 | CH01 | Director's details changed for Gary Blidknorn on 6 September 2011 | |
24 Jun 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
11 May 2011 | AP01 | Appointment of Mr Michael Wood as a director | |
22 Mar 2011 | TM01 | Termination of appointment of Paul Welton as a director | |
15 Dec 2010 | AP01 | Appointment of Mr Ian James Wills as a director | |
17 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
15 Sep 2010 | CH01 | Director's details changed for Gary Gallen on 14 September 2010 | |
13 Sep 2010 | AR01 | Annual return made up to 18 August 2010 no member list | |
13 Sep 2010 | CH01 | Director's details changed for Christopher Michael St John Clements on 1 January 2010 | |
09 Sep 2010 | CH01 | Director's details changed for Mr David Ransom on 1 January 2010 | |
09 Sep 2010 | CH01 | Director's details changed for Professor Alexander Frederick George Hirschfield on 1 January 2010 | |
09 Sep 2010 | CH01 | Director's details changed for Lynne Michelle Foreman on 1 January 2010 | |
09 Sep 2010 | CH01 | Director's details changed for Gary Blidknorn on 9 January 2010 | |
11 Feb 2010 | TM01 | Termination of appointment of Adam Harland as a director | |
13 Jan 2010 | AP01 | Appointment of Mr Paul Welton as a director | |
05 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Vivien Jean Osborne on 1 October 2009 |