YORKSHIRE AND HUMBERSIDE FEDERATION OF MUSEUMS AND GALLERIES
Company number 08232453
- Company Overview for YORKSHIRE AND HUMBERSIDE FEDERATION OF MUSEUMS AND GALLERIES (08232453)
- Filing history for YORKSHIRE AND HUMBERSIDE FEDERATION OF MUSEUMS AND GALLERIES (08232453)
- People for YORKSHIRE AND HUMBERSIDE FEDERATION OF MUSEUMS AND GALLERIES (08232453)
- More for YORKSHIRE AND HUMBERSIDE FEDERATION OF MUSEUMS AND GALLERIES (08232453)
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) |
---|---|---|---|
19 Feb 2025 | AA | Micro company accounts made up to 28 March 2024 | |
29 Oct 2024 | CS01 | Confirmation statement made on 20 September 2024 with no updates | |
24 Nov 2023 | AA | Micro company accounts made up to 28 March 2023 | |
27 Oct 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
08 Feb 2023 | AA | Micro company accounts made up to 28 March 2022 | |
29 Oct 2022 | AD01 | Registered office address changed from 42 Charnock Grove Sheffield S12 3HE England to 25 Ashfield Court York YO24 1QS on 29 October 2022 | |
29 Oct 2022 | TM01 | Termination of appointment of David Andrew John Miller as a director on 29 October 2022 | |
29 Oct 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
14 Feb 2022 | AP01 |
Appointment of Ms Lisa Peatfield as a director on 1 September 2021
|
|
14 Feb 2022 | TM01 | Termination of appointment of Rosemary Goodwin as a director on 1 January 2022 | |
14 Feb 2022 | TM01 | Termination of appointment of Alison Jayne Downes as a director on 1 August 2021 | |
14 Feb 2022 | TM01 | Termination of appointment of Gemma Bailey as a director on 1 August 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
20 Sep 2021 | TM01 | Termination of appointment of Mayuko Kai as a director on 1 April 2021 | |
14 Aug 2021 | AA | Total exemption full accounts made up to 28 March 2021 | |
09 Mar 2021 | TM01 | Termination of appointment of Esther Jean Graham as a director on 9 March 2021 | |
22 Sep 2020 | CS01 | Confirmation statement made on 20 September 2020 with no updates | |
06 Aug 2020 | AA | Total exemption full accounts made up to 28 March 2020 | |
14 Jan 2020 | AD01 | Registered office address changed from Museums Hq Treasure House Champney Road Beverley North Humberside HU17 8HE to 42 Charnock Grove Charnock Grove Sheffield S12 3HE on 14 January 2020 | |
06 Dec 2019 | AA | Total exemption full accounts made up to 28 March 2019 | |
22 Sep 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
18 Sep 2019 | TM01 | Termination of appointment of Michael John Pye as a director on 6 September 2019 | |
18 Sep 2019 | TM01 | Termination of appointment of Mary-Ann Irbins as a director on 6 September 2019 | |
14 May 2019 | CH01 | Director's details changed for Miss Gemma Bailey on 9 May 2019 | |
27 Mar 2019 | CH01 | Director's details changed for Ms Esther Jean Graham on 26 March 2019 |