ASH YORKSHIRE COMMUNITY INTEREST COMPANY
Company number 08792801
- Company Overview for ASH YORKSHIRE COMMUNITY INTEREST COMPANY (08792801)
- Filing history for ASH YORKSHIRE COMMUNITY INTEREST COMPANY (08792801)
- People for ASH YORKSHIRE COMMUNITY INTEREST COMPANY (08792801)
- More for ASH YORKSHIRE COMMUNITY INTEREST COMPANY (08792801)
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) |
---|---|---|---|
25 Apr 2024 | CH01 | Director's details changed for Mr Matthew William Henderson on 19 April 2024 | |
27 Feb 2024 | AP01 | Appointment of Miss Zakra Yasin as a director on 22 February 2024 | |
11 Jan 2024 | AD01 | Registered office address changed from Premier House Bradford Road Cleckheaton BD19 3TT England to 73 Bowling Hall Road Bradford BD4 7LN on 11 January 2024 | |
08 Dec 2023 | AP01 | Appointment of Mr Matthew William Henderson as a director on 6 December 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 27 November 2023 with no updates | |
29 Nov 2023 | AAMD | Amended micro company accounts made up to 31 March 2023 | |
18 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
27 Mar 2023 | CH01 | Director's details changed for Mr Jan De Villiers on 27 March 2023 | |
28 Nov 2022 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
01 Sep 2022 | TM01 | Termination of appointment of Donald Smith as a director on 30 June 2022 | |
02 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
02 Dec 2021 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
05 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
26 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
27 Oct 2020 | CH01 | Director's details changed for Mr Andrew John Sykes on 24 July 2019 | |
06 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
21 Oct 2019 | AD01 | Registered office address changed from 73 Bowling Hall Road Bradford West Yorkshire BD4 7LN to Premier House Bradford Road Cleckheaton BD19 3TT on 21 October 2019 | |
21 Oct 2019 | AP01 | Appointment of Mr Jan De Villiers as a director on 8 October 2019 | |
21 Oct 2019 | TM01 | Termination of appointment of Adrienne Hinsley as a director on 8 October 2019 | |
21 Oct 2019 | TM01 | Termination of appointment of Elizabeth Bradbury as a director on 8 October 2019 | |
21 Oct 2019 | TM01 | Termination of appointment of Melanie Astin as a director on 8 October 2019 | |
28 Feb 2019 | TM01 | Termination of appointment of Lisa Jane Normington as a director on 14 February 2019 | |
24 Jan 2019 | AP01 | Appointment of Mr Andrew John Sykes as a director on 10 January 2019 |