NOAH'S ARK DOG DAY SCHOOL (HULL) LIMITED
Company number 10641551
- Company Overview for NOAH'S ARK DOG DAY SCHOOL (HULL) LIMITED (10641551)
- Filing history for NOAH'S ARK DOG DAY SCHOOL (HULL) LIMITED (10641551)
- People for NOAH'S ARK DOG DAY SCHOOL (HULL) LIMITED (10641551)
- More for NOAH'S ARK DOG DAY SCHOOL (HULL) LIMITED (10641551)
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) |
---|---|---|---|
06 Jul 2024 | CS01 | Confirmation statement made on 6 July 2024 with no updates | |
18 Mar 2024 | AA | Micro company accounts made up to 31 July 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with updates | |
25 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
01 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
08 Nov 2022 | PSC04 | Change of details for Ms Gillian Williams as a person with significant control on 12 August 2022 | |
08 Nov 2022 | CH01 | Director's details changed for Ms Gillian Williams on 12 August 2022 | |
09 Aug 2022 | AD01 | Registered office address changed from 6 Swallow Close Barton Seagrave Kettering NN15 6PJ England to 119 Akeferry Road Haxey Doncaster DN9 2NF on 9 August 2022 | |
21 Jul 2022 | PSC04 | Change of details for Ms Gillian Williams as a person with significant control on 1 August 2019 | |
30 Mar 2022 | AA | Micro company accounts made up to 31 July 2021 | |
03 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
26 Feb 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
25 Sep 2020 | AA | Micro company accounts made up to 31 July 2020 | |
10 Mar 2020 | AD01 | Registered office address changed from Unit 7 Shaw Wood Way Doncaster DN2 5TB England to 6 Swallow Close Barton Seagrave Kettering NN15 6PJ on 10 March 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
10 Dec 2019 | AA | Micro company accounts made up to 31 July 2019 | |
19 Jul 2019 | PSC04 | Change of details for Ms Gillian Williams as a person with significant control on 1 November 2017 | |
11 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with updates | |
11 Mar 2019 | PSC07 | Cessation of Abigail Louise Hook as a person with significant control on 1 November 2017 | |
26 Nov 2018 | AA | Micro company accounts made up to 31 July 2018 | |
02 Aug 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 31 July 2018 | |
19 May 2018 | AD01 | Registered office address changed from Three Gates South Ings Lane, North Cave Brough HU15 2PA England to Unit 7 Shaw Wood Way Doncaster DN2 5TB on 19 May 2018 | |
04 May 2018 | TM01 | Termination of appointment of Abigail Louise Hook as a director on 8 November 2017 | |
28 Feb 2018 | CS01 | Confirmation statement made on 26 February 2018 with updates | |
20 Mar 2017 | RESOLUTIONS |
Resolutions
|