- 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) |
---|---|---|---|
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 |