- Company Overview for MINISTRY OF COLOURS LTD (11786290)
- Filing history for MINISTRY OF COLOURS LTD (11786290)
- People for MINISTRY OF COLOURS LTD (11786290)
- More for MINISTRY OF COLOURS LTD (11786290)
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) |
---|---|---|---|
12 Oct 2020 | AD01 | Registered office address changed from Unit 3 Gatehouse Enterprise Centre Albert Street Lockwood Huddersfield HD1 3QD England to Unit 3 Gatehouse Enterprise Centre Albert Street Huddersfield HD1 3QD on 12 October 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
02 Oct 2020 | PSC07 | Cessation of Nancy Ellis as a person with significant control on 2 October 2020 | |
02 Oct 2020 | TM01 | Termination of appointment of Nancy Ellis as a director on 2 October 2020 | |
25 Aug 2020 | AA | Micro company accounts made up to 31 January 2020 | |
18 Aug 2020 | AD01 | Registered office address changed from South Ive Farm Ive House Lne Luddenden Halifax West Yorkshire HX2 6SL United Kingdom to Unit 3 Gatehouse Enterprise Centre Albert Street Lockwood Huddersfield HD1 3QD on 18 August 2020 | |
18 Aug 2020 | PSC07 | Cessation of Neil Kendall as a person with significant control on 11 August 2020 | |
11 Aug 2020 | TM01 | Termination of appointment of Neil Andrew Kendall as a director on 11 August 2020 | |
11 Aug 2020 | CH01 | Director's details changed for Mr Neil Andrew Kendall on 11 August 2020 | |
11 Aug 2020 | AP01 | Appointment of Ms Nancy Ellis as a director on 11 August 2020 | |
11 Aug 2020 | PSC01 | Notification of Nigel Halliday as a person with significant control on 11 August 2020 | |
11 Aug 2020 | PSC01 | Notification of Nancy Ellis as a person with significant control on 11 August 2020 | |
11 Aug 2020 | PSC01 | Notification of Neil Kendall as a person with significant control on 11 August 2020 | |
11 Aug 2020 | PSC07 | Cessation of Colin Victor Holmes as a person with significant control on 11 August 2020 | |
11 Aug 2020 | PSC07 | Cessation of Neil Andrew Kendall as a person with significant control on 11 August 2020 | |
11 Aug 2020 | TM01 | Termination of appointment of Colin Victor Holmes as a director on 11 August 2020 | |
10 Aug 2020 | AP01 | Appointment of Mr Nigel Jonathan Halliday as a director on 10 August 2020 | |
28 Jul 2020 | AD01 | Registered office address changed from Unit 35, Union Mills Tanyard Road Milnsbridge Huddersfield West Yorkshire HD3 4NB United Kingdom to South Ive Farm Ive House Lne Luddenden Halifax West Yorkshire HX2 6SL on 28 July 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with updates | |
28 Jan 2019 | PSC01 | Notification of Colin Victor Holmes as a person with significant control on 28 January 2019 | |
28 Jan 2019 | PSC01 | Notification of Neil Andrew Kendall as a person with significant control on 28 January 2019 | |
28 Jan 2019 | PSC07 | Cessation of Care Fundraising Supplies Ltd as a person with significant control on 28 January 2019 | |
28 Jan 2019 | TM01 | Termination of appointment of Care Fundraising Supplies Ltd as a director on 28 January 2019 | |
28 Jan 2019 | TM02 | Termination of appointment of Care Fundraising Supplies Ltd as a secretary on 28 January 2019 | |
28 Jan 2019 | AP01 | Appointment of Mr Colin Victor Holmes as a director on 28 January 2019 |