HARMONY YOUTH PROJECT

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

07/02/257 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/05/245 May 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

19/10/2319 October 2023 Director's details changed for Mr Antony Brett Pemberton on 2023-10-19

View Document

27/04/2327 April 2023 Notification of a person with significant control statement

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

27/01/2327 January 2023 Cessation of Charles Howard Barrett as a person with significant control on 2023-01-27

View Document

25/01/2325 January 2023 Registered office address changed from Unit G Wordsworth Trading Estate Wordsworth Street Bolton BL1 3nd to 101B Bradshawgate Bolton Greater Manchester BL1 1QD on 2023-01-25

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

06/04/206 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN PYNE

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR MOHMED ALLI

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR IAN CRAIG READ

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR MOHMED HANIF ALLI

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR MARK ANDREW BROCKLEBANK

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MRS HELEN SCOTT PYNE

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MISS RACHEL MARY CROWE

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANNE PLATT

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES BARRETT

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 29 June 2016

View Document

30/03/1730 March 2017 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR LORAINE HOWARTH

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts for year ending 29 Jun 2016

View Accounts

01/04/161 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/03/1611 March 2016 16/01/16 NO MEMBER LIST

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORAINE HOWART / 29/09/2015

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 27 CALLIS ROAD BOLTON LANCASHIRE BL3 5QA

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/01/1526 January 2015 16/01/15 NO MEMBER LIST

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MRS LORAINE HOWART

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, SECRETARY ANNE PLATT

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR CHARLES BARRETT

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY BRETT PEMBERTON / 15/06/2012

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID PLATT

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN PYNE

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR FATMA MAKKI

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/05/147 May 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

13/02/1413 February 2014 16/01/14 NO MEMBER LIST

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR JULIET STEVENS

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MRS HELEN SCOTT PYNE

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MRS JULIET ANN STEVENS

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MR JOHN HYNES

View Document

05/03/135 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

15/02/1315 February 2013 16/01/13 NO MEMBER LIST

View Document

09/02/129 February 2012 16/01/12 NO MEMBER LIST

View Document

28/12/1128 December 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

08/02/118 February 2011 16/01/11 NO MEMBER LIST

View Document

22/10/1022 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE PLATT / 01/10/2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FATMA MAKKI / 01/10/2009

View Document

17/05/1017 May 2010 16/01/10 NO MEMBER LIST

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY BRETT PEMBERTON / 01/10/2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALEEM ATCHA / 01/10/2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTONY PLATT / 01/10/2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LEAH SAMANTHA ELCOCK / 01/10/2009

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED MR DAVID ANTONY PLATT

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED MISS LEAH SAMANTHA ELCOCK

View Document

16/02/1016 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

28/10/0928 October 2009 SECRETARY APPOINTED MRS ANNE PLATT

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, SECRETARY JACKIE PERRY

View Document

03/04/093 April 2009 ALTER MEMORANDUM 17/02/2009

View Document

16/01/0916 January 2009 ANNUAL RETURN MADE UP TO 16/01/09

View Document

12/12/0812 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR CHARLIE BARRETT

View Document

11/08/0811 August 2008 PREVEXT FROM 31/12/2007 TO 30/06/2008

View Document

06/02/086 February 2008 ANNUAL RETURN MADE UP TO 16/01/08

View Document

15/01/0815 January 2008 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 NEW SECRETARY APPOINTED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 REGISTERED OFFICE CHANGED ON 14/04/07 FROM: ABBEY & CO ASSOCIATES 271 DERBY STREET BOLTON BL3 6LA

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

25/01/0725 January 2007 SECRETARY RESIGNED

View Document

16/01/0716 January 2007 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