DIGGLE AND UPPERMILL ECUMENICAL YOUTH PROJECT

Company Documents

DateDescription
11/07/1811 July 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/06/185 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/05/1825 May 2018 APPLICATION FOR STRIKING-OFF

View Document

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/09/1615 September 2016 18/04/16 NO MEMBER LIST

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/06/1511 June 2015 18/04/15 NO MEMBER LIST

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/05/141 May 2014 18/04/14 NO MEMBER LIST

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR IAN WALES

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR EILEEN ARTHUR

View Document

01/05/141 May 2014 DIRECTOR APPOINTED REVEREND HOWARD GUEST SUTCLIFFE

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/04/1324 April 2013 18/04/13 NO MEMBER LIST

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN REA

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM
C/O MR ALAN REA
33 RAVENSTONE DRIVE
DIGGLE
OLDHAM
GTR MANCHESTER
OL3 5JU
ENGLAND

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/05/1214 May 2012 18/04/12 NO MEMBER LIST

View Document

13/05/1213 May 2012 APPOINTMENT TERMINATED, DIRECTOR LOUISE BENNETT

View Document

13/05/1213 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BOCKING

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM C/O MRS C BOCKING 149 HUDDERSFIELD ROAD DIGGLE OLDHAM GTR MANCHESTER OL3 5NU ENGLAND

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE BOCKING

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED MRS EILEEN MARY ARTHUR

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR GRAHAM FRANK LEE

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN SHACKLETON

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY FIELDING

View Document

12/05/1112 May 2011 18/04/11 NO MEMBER LIST

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MISS BEVERLEY DENISE FIELDING

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/07/1019 July 2010 REGISTERED OFFICE CHANGED ON 19/07/2010 FROM 207 HUDDERSFIELD ROAD DIGGLE OLDHAM OL3 5PF

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, SECRETARY ROSALIND GARTSIDE

View Document

19/07/1019 July 2010 SECRETARY APPOINTED MRS CHRISTINE BOCKING

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BOCKING / 18/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY YATES / 18/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN RHODES / 18/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERESA SPALDING / 18/04/2010

View Document

10/05/1010 May 2010 18/04/10 NO MEMBER LIST

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALLACE MCKUNE / 18/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN WALES / 18/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SHACKLETON / 10/04/2010

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, SECRETARY LOUISE BENNETT

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED MRS LOUISE ANNE BENNETT

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN REA / 22/03/2010

View Document

22/03/1022 March 2010 SECRETARY APPOINTED MRS LOUISE ANNE BENNETT

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MR ALAN REA

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY PILKINGTON

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR ALICE REA

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED BEVERLEY ANNE PILKINGTON

View Document

08/05/098 May 2009 ANNUAL RETURN MADE UP TO 18/04/09

View Document

08/05/098 May 2009 DIRECTOR RESIGNED GLENISE EASON

View Document

09/03/099 March 2009 DIRECTOR RESIGNED HELEN LEE

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/05/0813 May 2008 Appointment Terminate, Director William Grundy Logged Form

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED DUNCAN RHODES

View Document

08/05/088 May 2008 ANNUAL RETURN MADE UP TO 18/04/08

View Document

08/05/088 May 2008 DIRECTOR RESIGNED WILLIAM GRUNDY

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

25/04/0725 April 2007 ANNUAL RETURN MADE UP TO 18/04/07

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/05/0619 May 2006 ANNUAL RETURN MADE UP TO 18/04/06

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/06/057 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 ANNUAL RETURN MADE UP TO 18/04/05; REGISTERED OFFICE CHANGED ON 18/05/05

View Document

18/05/0518 May 2005 REGISTERED OFFICE CHANGED ON 18/05/05

View Document

26/10/0426 October 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 ANNUAL RETURN MADE UP TO 18/04/04

View Document

03/03/043 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

25/01/0425 January 2004 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 ANNUAL RETURN MADE UP TO 18/04/03;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/04/0313 April 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/05/03

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information