Advanced company searchLink opens in new window

HAVERIGG SKILFUL LTD

Company number 09721118

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Mar 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds LS14 1AB on 13 March 2018
13 Mar 2018 AP01 Appointment of Mr Terence Dunne as a director on 20 February 2018
13 Mar 2018 TM01 Termination of appointment of Alison Bryson as a director on 20 February 2018
19 Oct 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 19 October 2017
18 Oct 2017 TM01 Termination of appointment of Terence Dunne as a director on 8 August 2017
18 Oct 2017 PSC07 Cessation of Terence Dunne as a person with significant control on 8 August 2017
18 Oct 2017 PSC01 Notification of Alison Bryson as a person with significant control on 8 August 2017
18 Oct 2017 AP01 Appointment of Miss Alison Bryson as a director on 8 August 2017
08 Sep 2017 CS01 Confirmation statement made on 6 August 2017 with updates
08 Sep 2017 PSC07 Cessation of Alexandru Iclanzan as a person with significant control on 20 March 2017
07 Sep 2017 PSC07 Cessation of A Person with Significant Control as a person with significant control on 15 October 2016
07 Sep 2017 PSC01 Notification of Terence Dunne as a person with significant control on 20 March 2017
02 May 2017 AA Micro company accounts made up to 31 August 2016
20 Mar 2017 TM01 Termination of appointment of Alexandru Iclanzan as a director on 20 March 2017
20 Mar 2017 AP01 Appointment of Terence Dunne as a director on 20 March 2017
20 Mar 2017 AD01 Registered office address changed from 91a Meadow Lane Loughborough LE11 1JU United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 20 March 2017
26 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
07 Apr 2016 AP01 Appointment of Alexandru Iclanzan as a director on 30 March 2016
07 Apr 2016 AD01 Registered office address changed from 112 Arthur Street Derby DE1 3EH United Kingdom to 91a Meadow Lane Loughborough LE11 1JU on 7 April 2016
07 Apr 2016 TM01 Termination of appointment of Benjamin Brewer as a director on 30 March 2016
12 Jan 2016 AP01 Appointment of Benjamin Brewer as a director on 5 January 2016
12 Jan 2016 AD01 Registered office address changed from 45 Kingsley Road Northampton NN2 7BN United Kingdom to 112 Arthur Street Derby DE1 3EH on 12 January 2016
12 Jan 2016 TM01 Termination of appointment of Andreea Sandu as a director on 5 January 2016
27 Oct 2015 TM01 Termination of appointment of Ingrida Jankevica as a director on 15 October 2015
27 Oct 2015 AP01 Appointment of Andreea Sandu as a director on 15 October 2015