- Company Overview for HAVERIGG SKILFUL LTD (09721118)
- Filing history for HAVERIGG SKILFUL LTD (09721118)
- People for HAVERIGG SKILFUL LTD (09721118)
- More for HAVERIGG SKILFUL LTD (09721118)
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) |
---|---|---|---|
23 Nov 2020 | AP01 | Appointment of Mr Patrick Mwangangi as a director on 3 November 2020 | |
23 Nov 2020 | TM01 | Termination of appointment of Paul Dale as a director on 3 November 2020 | |
05 Oct 2020 | AD01 | Registered office address changed from 2 Marigold Close Selby YO8 9RF England to 297 the Broadway Sunderland SR4 9HD on 5 October 2020 | |
05 Oct 2020 | PSC01 | Notification of Paul Dale as a person with significant control on 16 September 2020 | |
05 Oct 2020 | PSC07 | Cessation of Stephen Parker as a person with significant control on 16 September 2020 | |
05 Oct 2020 | AP01 | Appointment of Mr Paul Dale as a director on 16 September 2020 | |
05 Oct 2020 | TM01 | Termination of appointment of Stephen Parker as a director on 16 September 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with updates | |
20 Mar 2020 | AA | Micro company accounts made up to 31 August 2019 | |
17 Mar 2020 | AD01 | Registered office address changed from 40 Dadsley Road Tickhill Doncaster DN11 9JF United Kingdom to 2 Marigold Close Selby YO8 9RF on 17 March 2020 | |
17 Mar 2020 | PSC01 | Notification of Stephen Parker as a person with significant control on 6 March 2020 | |
17 Mar 2020 | AP01 | Appointment of Mr Stephen Parker as a director on 6 March 2020 | |
17 Mar 2020 | PSC07 | Cessation of Edward Hartley as a person with significant control on 6 March 2020 | |
17 Mar 2020 | TM01 | Termination of appointment of Edward Hartley as a director on 6 March 2020 | |
02 Sep 2019 | CS01 | Confirmation statement made on 3 August 2019 with updates | |
16 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
10 May 2019 | PSC01 | Notification of Edward Hartley as a person with significant control on 26 April 2019 | |
10 May 2019 | TM01 | Termination of appointment of Terence Dunne as a director on 26 April 2019 | |
10 May 2019 | AP01 | Appointment of Mr Edward Hartley as a director on 26 April 2019 | |
10 May 2019 | AD01 | Registered office address changed from 7 Limewood Way Leeds LS14 1AB England to 40 Dadsley Road Tickhill Doncaster DN11 9JF on 10 May 2019 | |
10 May 2019 | PSC07 | Cessation of Terence Dunne as a person with significant control on 26 April 2019 | |
03 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with no updates | |
10 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
13 Mar 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 20 February 2018 | |
13 Mar 2018 | PSC07 | Cessation of Alison Bryson as a person with significant control on 20 February 2018 |