CALDERDALE INDUSTRIAL MUSEUM ASSOCIATION
Company number 08422411
- Company Overview for CALDERDALE INDUSTRIAL MUSEUM ASSOCIATION (08422411)
- Filing history for CALDERDALE INDUSTRIAL MUSEUM ASSOCIATION (08422411)
- People for CALDERDALE INDUSTRIAL MUSEUM ASSOCIATION (08422411)
- More for CALDERDALE INDUSTRIAL MUSEUM ASSOCIATION (08422411)
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 2021 | AP01 | Appointment of Mr Bernard Charles Wadsworth as a director on 8 September 2021 | |
04 Nov 2021 | AP01 | Appointment of Mr Trevor Hardaker as a director on 8 September 2021 | |
25 Oct 2021 | TM01 | Termination of appointment of Nigel Christopher John Revitt as a director on 8 September 2021 | |
12 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
01 May 2021 | TM02 | Termination of appointment of Stefanie Dickinson as a secretary on 30 April 2021 | |
01 May 2021 | TM01 | Termination of appointment of Stefanie Dickinson as a director on 30 April 2021 | |
01 May 2021 | AP03 | Appointment of Ms Sakinah Haq as a secretary on 1 May 2021 | |
07 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
08 Jan 2021 | TM01 | Termination of appointment of Harry Hoodless as a director on 9 November 2020 | |
07 Jan 2021 | TM01 | Termination of appointment of Robert Michael Hannam as a director on 30 September 2020 | |
07 Jan 2021 | TM02 | Termination of appointment of Robert Michael Hannam as a secretary on 30 September 2020 | |
30 Sep 2020 | AP03 | Appointment of Ms Stefanie Dickinson as a secretary on 30 September 2020 | |
16 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
08 Sep 2020 | AP01 | Appointment of Ms Stefanie Dickinson as a director on 12 August 2020 | |
08 Sep 2020 | AP01 | Appointment of Dr Michael Andrew Gray as a director on 12 August 2020 | |
04 Sep 2020 | CH01 | Director's details changed for Mr Nigel Christopher John Revote on 12 August 2020 | |
04 Sep 2020 | AP01 | Appointment of Mr Christopher Robert Watson as a director on 12 August 2020 | |
04 Sep 2020 | AP01 | Appointment of Mr Nigel Christopher John Revote as a director on 12 August 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
05 Nov 2019 | AD01 | Registered office address changed from Lee Farm Lee Lane Todmorden West Yorkshire OL14 6HS to Calderdale Industrial Museum Square Road Halifax HX1 1QG on 5 November 2019 | |
20 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
01 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
28 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
02 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
20 Feb 2018 | AP01 | Appointment of Mr Harry Hoodless as a director on 18 February 2018 |