HAZLEHURST CRAFT STUDIOS COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
21/04/2521 April 2025 Termination of appointment of Cliff Richards as a director on 2025-04-13

View Document

04/01/254 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

13/05/2413 May 2024 Appointment of Lauren Amanda Quayle as a director on 2024-05-01

View Document

13/05/2413 May 2024 Appointment of Mrs Rachael Louise Prime as a director on 2024-05-01

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/11/2312 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

03/11/223 November 2022 Termination of appointment of Allison John as a director on 2022-10-21

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

20/12/1420 December 2014 04/11/14 NO MEMBER LIST

View Document

14/11/1414 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, SECRETARY CARYS HUGHES

View Document

12/04/1412 April 2014 SECRETARY APPOINTED MRS CARYS ANNE HUGHES

View Document

12/04/1412 April 2014 APPOINTMENT TERMINATED, DIRECTOR CARYS HUGHES

View Document

22/11/1322 November 2013 04/11/13 NO MEMBER LIST

View Document

08/08/138 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER RUTH KENWORTHY / 14/11/2012

View Document

14/11/1214 November 2012 04/11/12 NO MEMBER LIST

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / CARYS ANNE HUGHES / 14/11/2012

View Document

14/11/1214 November 2012 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MARGARET ROUNTHWAITE / 14/11/2012

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARIA TARN / 14/11/2012

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM 315 WARRINGTON ROAD WIDNES CHESHIRE WA8 0AU

View Document

16/08/1216 August 2012 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

04/11/114 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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