- Company Overview for HULL STREET ANGELS TRINITY (07703969)
- Filing history for HULL STREET ANGELS TRINITY (07703969)
- People for HULL STREET ANGELS TRINITY (07703969)
- Registers for HULL STREET ANGELS TRINITY (07703969)
- More for HULL STREET ANGELS TRINITY (07703969)
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) |
---|---|---|---|
03 Jul 2017 | TM01 | Termination of appointment of Nicholas Middleton as a director on 3 July 2017 | |
03 Jul 2017 | PSC07 | Cessation of Nicholas Middleton as a person with significant control on 3 July 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
18 Jan 2017 | EH02 | Elect to keep the directors' residential address register information on the public register | |
18 Jan 2017 | EH03 | Elect to keep the secretaries register information on the public register | |
18 Jan 2017 | AD01 | Registered office address changed from 8, Husthwaite Road Husthwaite Road Brough HU15 1TF England to 8, Husthwaite Road Husthwaite Road Brough HU15 1TF on 18 January 2017 | |
18 Jan 2017 | AD01 | Registered office address changed from Suffolk Chambers Scale Lane Hull East Yorkshire HU1 1LA to 8, Husthwaite Road Husthwaite Road Brough HU15 1TF on 18 January 2017 | |
18 Jan 2017 | EH01 | Elect to keep the directors' register information on the public register | |
18 Jan 2017 | AD03 | Register(s) moved to registered inspection location 8 Husthwaite Road Brough HU15 1TF | |
18 Jan 2017 | AD02 | Register inspection address has been changed to 8 Husthwaite Road Brough HU15 1TF | |
18 Jan 2017 | TM01 | Termination of appointment of Andrew Parsons as a director on 18 January 2017 | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Jul 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
04 Apr 2016 | AP01 | Appointment of Mr Nicholas Middleton as a director on 4 April 2016 | |
04 Apr 2016 | TM01 | Termination of appointment of Neal Duncan Barnes as a director on 4 April 2016 | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Jul 2015 | AR01 | Annual return made up to 13 July 2015 no member list | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Aug 2014 | AR01 | Annual return made up to 13 July 2014 no member list | |
14 Jul 2014 | AD01 | Registered office address changed from Holy Trinity Church Market Place Hull East Yorkshire HU1 1RR England to Suffolk Chambers Scale Lane Hull East Yorkshire HU1 1LA on 14 July 2014 | |
14 Apr 2014 | TM01 | Termination of appointment of Alexander Norman as a director | |
07 Apr 2014 | AP01 |
Appointment of Mrs Denise Smedley as a director
|
|
05 Apr 2014 | CH03 | Secretary's details changed for Christopher Howell on 5 April 2014 | |
11 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Jul 2013 | AR01 | Annual return made up to 13 July 2013 no member list |