FAIRFIELD AND HOWLEY NEIGHBOURHOOD PROJECT

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Appointment of Mr Paul Andrew Carty as a director on 2025-03-20

View Document

24/03/2524 March 2025 Appointment of Mrs Clare Rachel Grimes as a director on 2025-03-20

View Document

14/02/2514 February 2025 Termination of appointment of James Anthony Frangleton as a director on 2025-02-14

View Document

14/02/2514 February 2025 Notification of a person with significant control statement

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

04/02/254 February 2025 Appointment of Miss Fiona Patterson as a director on 2024-01-08

View Document

04/02/254 February 2025 Appointment of Mrs Deborah Podmore as a director on 2024-01-08

View Document

04/02/254 February 2025 Termination of appointment of Peter Simpson Speed as a director on 2024-05-22

View Document

04/02/254 February 2025 Termination of appointment of Roger Coasby as a director on 2024-08-01

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/03/241 March 2024 Cessation of James Goodison as a person with significant control on 2024-03-01

View Document

01/03/241 March 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

29/02/2429 February 2024 Termination of appointment of Alison Cullen as a director on 2024-02-22

View Document

29/02/2429 February 2024 Termination of appointment of Roger Jeffery as a director on 2023-07-03

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/02/2212 February 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

19/11/2119 November 2021 Termination of appointment of James Matthew Goodison as a director on 2021-11-18

View Document

19/11/2119 November 2021 Termination of appointment of Morris Riley as a director on 2021-11-18

View Document

12/11/2112 November 2021 Registered office address changed from The Old School Fairfield Sreet Fairfield Warrington Cheshire WA1 3AJ United Kingdom to The Old School Fairfield Street Warrington WA1 3AJ on 2021-11-12

View Document

12/11/2112 November 2021 Director's details changed for Mr Roger Cosby on 2021-11-10

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

01/10/201 October 2020 DIRECTOR APPOINTED MR ROGER COSBY

View Document

01/10/201 October 2020 DIRECTOR APPOINTED MRS ALISON CULLEN

View Document

01/10/201 October 2020 DIRECTOR APPOINTED MR JAMES FRANGLETON

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES OLIVER

View Document

01/10/201 October 2020 DIRECTOR APPOINTED MR ROGER JEFFERY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR TINA O'GRADY

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

14/02/1914 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GOODISON

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE BARTON

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR JUDITH BAKER

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN FLAHERTY

View Document

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/11/188 November 2018 TERMINATE SEC APPOINTMENT

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, SECRETARY JEAN FLAHERTY

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM THE OLD SCHOOL FAIRFIELD & HOWLEY NEIGHBOURHOOD PROJECT FAIRFIELD STREET, FAIRFIELD WARRINGTON CHESHIRE WA1 3AJ ENGLAND

View Document

16/01/1816 January 2018 Registered office address changed from , the Old School Fairfield & Howley Neighbourhood Project, Fairfield Street, Fairfield, Warrington, Cheshire, WA1 3AJ, England to The Old School Fairfield Street Warrington WA1 3AJ on 2018-01-16

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM ST ELPHINS (FAIRFIELD OLD SCHOOL) C OF E PRIMARY SCHOOL FAIRFIELD STREET WARRINGTON CHESHIRE WA1 3AJ

View Document

09/01/189 January 2018 Registered office address changed from , St Elphins (Fairfield Old School) C of E Primary School, Fairfield Street, Warrington, Cheshire, WA1 3AJ to The Old School Fairfield Street Warrington WA1 3AJ on 2018-01-09

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN BRIGGS

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/12/1718 December 2017 CESSATION OF IAN MALCOLM SMITH AS A PSC

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR. JAMES MATTHEW GOODISON

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MRS TINA O'GRADY

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR JAMES OLIVER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

13/10/1613 October 2016 PREVEXT FROM 31/01/2016 TO 31/03/2016

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR PRISCILLA SHIELS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/02/1615 February 2016 DIRECTOR APPOINTED REVD PAUL DAVID WILSON

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR PETER SIMPSON SPEED

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MISS JUDITH BAKER

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHRIS FOULKES

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAULINE KELLET

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHRIS FOULKES

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR CLARE YOUNG

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MRS JEAN FLAHERTY

View Document

29/01/1629 January 2016 08/01/16 NO MEMBER LIST

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR DARREN STEPHEN BRIGGS

View Document

02/02/152 February 2015 08/01/15 NO MEMBER LIST

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 SECRETARY APPOINTED MRS JEAN FLAHERTY

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN DANIELS

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR

View Document

11/02/1411 February 2014 08/01/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 DIRECTOR APPOINTED MRS PAULINE KELLET

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MRS ANNE VERONICA BARTON

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MS CLARE YOUNG

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR EMMA BROWN

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, SECRETARY EMMA BROWN

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MRS EMMA MARIE BROWN

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN DANIELS / 25/05/2013

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR JOHN TAYLOR

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MRS KAREN DANIELS

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MRS PRISCILLA MAY SHIELS

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR MORRIS RILEY

View Document

24/04/1324 April 2013 SECRETARY APPOINTED MRS EMMA MARIE BROWN

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR EMMA BROWN

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FINLAY

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR CHRIS FOULKES

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, SECRETARY GWEN LIGHTFOOT

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, SECRETARY GWEN LIGHTFOOT

View Document

11/02/1311 February 2013 08/01/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/02/1215 February 2012 08/01/12 NO MEMBER LIST

View Document

11/02/1211 February 2012 DISS40 (DISS40(SOAD))

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

25/10/1125 October 2011 FIRST GAZETTE

View Document

03/02/113 February 2011 08/01/11 NO MEMBER LIST

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MRS EMMA BROWN

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, SECRETARY DARREN BRIGGS

View Document

24/02/1024 February 2010 SECRETARY APPOINTED MRS GWEN LIGHTFOOT

View Document

24/02/1024 February 2010 08/01/10 NO MEMBER LIST

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND MICHAEL STANLEY FINLAY / 18/01/2010

View Document

08/01/098 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company