HAZELDENE FOLD MANAGEMENT COMPANY LIMITED
Company number 11668303
- Company Overview for HAZELDENE FOLD MANAGEMENT COMPANY LIMITED (11668303)
- Filing history for HAZELDENE FOLD MANAGEMENT COMPANY LIMITED (11668303)
- People for HAZELDENE FOLD MANAGEMENT COMPANY LIMITED (11668303)
- More for HAZELDENE FOLD MANAGEMENT COMPANY LIMITED (11668303)
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) |
---|---|---|---|
20 Dec 2024 | AA | Micro company accounts made up to 30 November 2024 | |
22 Nov 2024 | CS01 | Confirmation statement made on 7 November 2024 with no updates | |
27 Aug 2024 | AD01 | Registered office address changed from 2 Hazeldene Fold Minskip York North Yorkshire YO51 9PH England to 6 Hazeldene Fold Minskip York YO51 9PH on 27 August 2024 | |
27 Aug 2024 | AP01 | Appointment of Mrs Helen Hirst as a director on 23 August 2024 | |
27 Aug 2024 | TM01 | Termination of appointment of David Clifford Wilson as a director on 23 August 2024 | |
07 May 2024 | AA | Micro company accounts made up to 30 November 2023 | |
04 Mar 2024 | AP01 | Appointment of Mr Paul Angove as a director on 1 March 2024 | |
20 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
19 Nov 2023 | TM01 | Termination of appointment of Keith Scott as a director on 10 November 2023 | |
09 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
12 Dec 2022 | PSC08 | Notification of a person with significant control statement | |
01 Dec 2022 | TM02 | Termination of appointment of Duncan James Rae Brown as a secretary on 1 December 2022 | |
01 Dec 2022 | TM01 | Termination of appointment of Sarah-Jane Dawson as a director on 1 December 2022 | |
01 Dec 2022 | PSC07 | Cessation of Sarah-Jane Dawson as a person with significant control on 1 December 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 7 November 2022 with no updates | |
01 Dec 2022 | AD01 | Registered office address changed from 2 2 Hazeldene Fold Minskip York North Yorkshire YO51 9PH United Kingdom to 2 Hazeldene Fold Minskip York North Yorkshire YO51 9PH on 1 December 2022 | |
01 Dec 2022 | AD01 | Registered office address changed from Laburnum House Pye Lane Shaw Mills Harrogate HG3 3HR England to 2 2 Hazeldene Fold Minskip York North Yorkshire YO51 9PH on 1 December 2022 | |
01 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
13 Jul 2022 | AP01 | Appointment of Mr Keith Scott as a director on 13 July 2022 | |
13 Jul 2022 | AP01 | Appointment of Mr David Clifford Wilson as a director on 13 July 2022 | |
23 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
02 Jul 2021 | AA | Micro company accounts made up to 30 November 2020 | |
10 May 2021 | AD01 | Registered office address changed from Flo's House Hartwith Harrogate North Yorkshire HG3 3EX United Kingdom to Laburnum House Pye Lane Shaw Mills Harrogate HG3 3HR on 10 May 2021 | |
29 Apr 2021 | AP03 | Appointment of Mr Duncan James Rae Brown as a secretary on 28 April 2021 | |
09 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates |