YORKSHIRE PHILHARMONIC CHOIR LIMITED
Company number 06515248
- Company Overview for YORKSHIRE PHILHARMONIC CHOIR LIMITED (06515248)
- Filing history for YORKSHIRE PHILHARMONIC CHOIR LIMITED (06515248)
- People for YORKSHIRE PHILHARMONIC CHOIR LIMITED (06515248)
- More for YORKSHIRE PHILHARMONIC CHOIR LIMITED (06515248)
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) |
---|---|---|---|
15 Nov 2018 | AP01 |
Appointment of Mrs Alison Elcock as a director on 16 October 2018
|
|
15 Nov 2018 | AP03 | Appointment of Mr Antony Osborne as a secretary on 16 October 2018 | |
15 Nov 2018 | AP01 | Appointment of Mr Antony Osborne as a director on 16 October 2018 | |
15 Nov 2018 | TM01 | Termination of appointment of Mary Ingram Oldham as a director on 16 October 2018 | |
15 Nov 2018 | TM01 | Termination of appointment of John Graham Heley as a director on 16 October 2018 | |
15 Nov 2018 | TM02 | Termination of appointment of John Graham Heley as a secretary on 16 August 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
09 Nov 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
06 Mar 2017 | TM01 | Termination of appointment of Ian Cadman as a director on 31 August 2016 | |
06 Nov 2016 | AA | Total exemption full accounts made up to 31 August 2016 | |
12 Apr 2016 | AR01 | Annual return made up to 27 February 2016 no member list | |
20 Oct 2015 | AA | Total exemption full accounts made up to 31 August 2015 | |
02 Mar 2015 | AR01 | Annual return made up to 27 February 2015 no member list | |
11 Dec 2014 | AA | Total exemption full accounts made up to 31 August 2014 | |
12 Nov 2014 | AP01 | Appointment of Anne Oldham as a director on 21 October 2014 | |
12 Nov 2014 | AP01 | Appointment of John Ronald Whelan as a director on 21 October 2014 | |
29 Oct 2014 | AD01 | Registered office address changed from 94 Manygates Lane Sandal Wakefield West Yorkshire WF2 7DW to 3 Newfield Avenue Normanton West Yorkshire WF6 1SL on 29 October 2014 | |
29 Oct 2014 | TM01 | Termination of appointment of Richard David Haigh as a director on 4 September 2014 | |
04 Mar 2014 | AR01 | Annual return made up to 27 February 2014 no member list | |
19 Nov 2013 | AA | Total exemption full accounts made up to 31 August 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 27 February 2013 no member list | |
21 Dec 2012 | AA | Total exemption full accounts made up to 31 August 2012 | |
04 Mar 2012 | AR01 | Annual return made up to 27 February 2012 no member list | |
11 Nov 2011 | AA | Total exemption full accounts made up to 31 August 2011 |