MAKING A DIFFERENCE - TAMESIDE

Company Documents

DateDescription
05/03/255 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/03/247 March 2024 Register inspection address has been changed from C/O Making a Difference Church House Wood Street Ashton-Under-Lyne Lancashire OL6 7LH England to The Haven 168 Clarendon Road Hyde the Haven 168 Clarendon Road Hyde Cheshire SK14 2JY

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/12/2322 December 2023 Termination of appointment of Anthony Hamer as a director on 2023-05-23

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/04/2317 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

22/02/2322 February 2023 Director's details changed for Mr Paul Wainright on 2023-02-22

View Document

22/02/2322 February 2023 Director's details changed for Mr Jack Lyons on 2023-02-22

View Document

11/10/2211 October 2022 Appointment of Mr Jack Lyons as a director on 2022-09-28

View Document

10/10/2210 October 2022 Appointment of Mr Paul Wainright as a director on 2022-09-28

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/03/223 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

02/03/222 March 2022 Director's details changed for Mr Anthony Hamer on 2022-01-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/02/2125 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

13/02/2013 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

11/02/1911 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MS AMANDA ALLEN

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MRS LINDA MCKINNEY

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

14/02/1814 February 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

13/01/1713 January 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR SPENCER WILLIAM HOGG

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR PETER BENNETT

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCABE

View Document

08/06/168 June 2016 23/02/16

View Document

08/06/168 June 2016 ORDER OF COURT - RESTORATION

View Document

08/06/168 June 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

08/06/168 June 2016 06/04/12

View Document

01/12/151 December 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/08/1518 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/08/155 August 2015 APPLICATION FOR STRIKING-OFF

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR DENNIS HEATHCOTE

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/02/1524 February 2015 23/02/15 NO MEMBER LIST

View Document

20/05/1420 May 2014 24/04/14 NO MEMBER LIST

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/04/1329 April 2013 24/04/13 NO MEMBER LIST

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/05/122 May 2012 ARTICLES OF ASSOCIATION

View Document

02/05/122 May 2012 ALTER ARTICLES 23/04/2012

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MR ANTHONY HAMER

View Document

25/04/1225 April 2012 24/04/12 NO MEMBER LIST

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR DENNIS HEATHCOTE

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN BUCKLEY

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR KAREN MACDONALD

View Document

27/04/1127 April 2011 06/04/11 NO MEMBER LIST

View Document

26/04/1126 April 2011 SAIL ADDRESS CREATED

View Document

26/04/1126 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MS KAREN MACDONALD

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HERBERT BENNETT / 06/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEITH WHITTLE / 06/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCCABE / 06/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN BUCKLEY / 06/04/2010

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MRS BEVERLEY WARNER

View Document

07/04/107 April 2010 06/04/10 NO MEMBER LIST

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH MASSEY

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR MATTHEW FISHER

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED MR KEITH MASSEY

View Document

14/04/0914 April 2009 ANNUAL RETURN MADE UP TO 06/04/09

View Document

13/04/0913 April 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL COOPER

View Document

19/05/0819 May 2008 ANNUAL RETURN MADE UP TO 29/04/08

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/071 June 2007 ANNUAL RETURN MADE UP TO 29/04/07

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

17/05/0617 May 2006 ANNUAL RETURN MADE UP TO 29/04/06

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 ANNUAL RETURN MADE UP TO 29/04/05

View Document

09/03/059 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 SECRETARY RESIGNED

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 ANNUAL RETURN MADE UP TO 29/04/04

View Document

15/04/0415 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0415 April 2004 MEMORANDUM OF ASSOCIATION

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

10/12/0310 December 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03

View Document

19/05/0319 May 2003 ANNUAL RETURN MADE UP TO 29/04/03

View Document

29/04/0229 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


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