- Company Overview for CHRISTIANS TOGETHER CALDERDALE (05925032)
- Filing history for CHRISTIANS TOGETHER CALDERDALE (05925032)
- People for CHRISTIANS TOGETHER CALDERDALE (05925032)
- More for CHRISTIANS TOGETHER CALDERDALE (05925032)
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 Nov 2013 | AD04 | Register(s) moved to registered office address | |
04 Nov 2013 | AP03 | Appointment of Mrs Linda Maslen as a secretary | |
04 Nov 2013 | AP01 | Appointment of Mrs Jo Beecroft Mitchell as a director | |
04 Nov 2013 | AP01 | Appointment of Rev Robb Sutherland as a director | |
04 Nov 2013 | AP01 | Appointment of Rev John Helliwell as a director | |
04 Nov 2013 | TM01 | Termination of appointment of John Hoyle as a director | |
04 Nov 2013 | AP01 | Appointment of Mr Paul Macmahon as a director | |
04 Nov 2013 | TM01 | Termination of appointment of Charles Tipping as a director | |
18 Jul 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
21 Sep 2012 | AR01 | Annual return made up to 5 September 2012 no member list | |
20 Sep 2012 | AD02 | Register inspection address has been changed from C/O Mr S Endeacott 15 Copley Glen Copley Halifax West Yorkshire HX3 0UB United Kingdom | |
20 Sep 2012 | TM02 | Termination of appointment of Simon Endeacott as a secretary | |
21 Aug 2012 | AP01 | Appointment of Ms Catherine Emily Binns as a director | |
21 Aug 2012 | AP01 | Appointment of Mr Charles Stephen Tipping as a director | |
21 Aug 2012 | AP01 | Appointment of Mrs Linda Jane Maslen as a director | |
21 Aug 2012 | AP01 | Appointment of Mr David Kevin Fawcett as a director | |
13 Aug 2012 | CERTNM |
Company name changed christians together halifax\certificate issued on 13/08/12
|
|
10 Aug 2012 | CH01 | Director's details changed for Mr Simon Endeacott on 30 January 2012 | |
04 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
21 Sep 2011 | AR01 | Annual return made up to 5 September 2011 no member list | |
20 Sep 2011 | CH01 | Director's details changed for Mr Simon Endeacott on 20 September 2011 | |
20 Sep 2011 | AD02 | Register inspection address has been changed from Fairtrade Cafe 15 Crossley Street Mount Tabor Halifax West Yorkshire HX1 1UG United Kingdom | |
20 Sep 2011 | AD01 | Registered office address changed from Fairtrade Cafe Crossley Street Halifax West Yorkshire HX1 1UG on 20 September 2011 | |
11 May 2011 | AP03 | Appointment of Mr Simon Paul Endeacott as a secretary | |
10 May 2011 | AD03 | Register(s) moved to registered inspection location |