- Company Overview for THE HIVE (HALIFAX) LTD (07317273)
- Filing history for THE HIVE (HALIFAX) LTD (07317273)
- People for THE HIVE (HALIFAX) LTD (07317273)
- More for THE HIVE (HALIFAX) LTD (07317273)
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) |
---|---|---|---|
14 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with no updates | |
28 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
12 Nov 2019 | TM01 | Termination of appointment of Hugh Dennis Boyden as a director on 11 November 2019 | |
12 Nov 2019 | AD01 | Registered office address changed from 18 and 19 Hanson Lane Enterprise Centre Hanson Lane Halifax West Yorkshire HX1 5PG to 9 King Edward Street Halifax West Yorkshire HX1 1BW on 12 November 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates | |
17 Apr 2019 | TM01 | Termination of appointment of Gillian Sheard as a director on 15 April 2019 | |
25 Feb 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
29 Nov 2018 | AP01 | Appointment of Mr William Pearce as a director on 23 July 2018 | |
28 Nov 2018 | AP01 | Appointment of Ms Gillian Sheard as a director on 23 July 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with no updates | |
16 Feb 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
12 Feb 2018 | AP01 | Appointment of Mrs Gill Shannon as a director on 9 August 2017 | |
12 Feb 2018 | TM01 | Termination of appointment of Patricia Baker as a director on 5 February 2018 | |
26 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with no updates | |
15 Feb 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
09 Mar 2016 | AA | Total exemption full accounts made up to 31 July 2015 | |
28 Jan 2016 | AP01 | Appointment of Mr Hugh Dennis Boyden as a director on 27 July 2015 | |
28 Jan 2016 | TM01 | Termination of appointment of Howard Baker as a director on 30 November 2015 | |
06 Oct 2015 | AR01 | Annual return made up to 16 July 2015 no member list | |
06 Jan 2015 | TM01 | Termination of appointment of William Leslie Pearce as a director on 5 January 2015 | |
27 Nov 2014 | AA | Total exemption full accounts made up to 31 July 2014 | |
18 Jul 2014 | AR01 | Annual return made up to 16 July 2014 no member list | |
03 May 2014 | TM01 | Termination of appointment of Gwyneth Bland as a director | |
26 Oct 2013 | AD01 | Registered office address changed from Unit 15 the Enterprise Centre Hanson Lane Halifax West Yorkshire HX1 5PG on 26 October 2013 |