YORKSHIRE AND HUMBERSIDE FEDERATION OF MUSEUMS AND GALLERIES

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Micro company accounts made up to 2024-03-28

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

28/03/2428 March 2024 Annual accounts for year ending 28 Mar 2024

View Accounts

24/11/2324 November 2023 Micro company accounts made up to 2023-03-28

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

08/02/238 February 2023 Micro company accounts made up to 2022-03-28

View Document

29/10/2229 October 2022 Registered office address changed from 42 Charnock Grove Sheffield S12 3HE England to 25 Ashfield Court York YO24 1QS on 2022-10-29

View Document

29/10/2229 October 2022 Termination of appointment of David Andrew John Miller as a director on 2022-10-29

View Document

29/10/2229 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

14/02/2214 February 2022 Appointment of Ms Lisa Peatfield as a director on 2021-09-01

View Document

14/02/2214 February 2022 Termination of appointment of Gemma Bailey as a director on 2021-08-01

View Document

14/02/2214 February 2022 Termination of appointment of Alison Jayne Downes as a director on 2021-08-01

View Document

14/02/2214 February 2022 Termination of appointment of Rosemary Goodwin as a director on 2022-01-01

View Document

06/08/206 August 2020 28/03/20 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM MUSEUMS HQ TREASURE HOUSE CHAMPNEY ROAD BEVERLEY NORTH HUMBERSIDE HU17 8HE

View Document

06/12/196 December 2019 28/03/19 TOTAL EXEMPTION FULL

View Document

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PYE

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARY-ANN IRBINS

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA BAILEY / 09/05/2019

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ESTHER JEAN GRAHAM / 26/03/2019

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY-ANN IRBINS / 26/03/2019

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDSEY PICKLES / 26/03/2019

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS MAYUKO KAI / 26/03/2019

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY GOODWIN / 26/03/2019

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JAYNE DOWNES / 26/03/2019

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KYLE ETHERINGTON / 26/03/2019

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY GOODWIN / 30/08/2018

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDSEY PICKLES / 30/08/2018

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MISS GEMMA BAILEY

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MRS ROSEMARY GOODWIN

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ESTHER JEAN GRAHAM / 01/05/2014

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MRS ALISON JAYNE DOWNES

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KYLE ETHERINGTON / 31/07/2018

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY-ANN IRBINS / 31/07/2018

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KYLE ETHERINGTON / 31/07/2018

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR JENNY MATHIASSON

View Document

10/07/1810 July 2018 28/03/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MISS ELIZABETH JOANNA LLABRES

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR ELLA VOCE

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE SUTHERS

View Document

02/04/182 April 2018 APPOINTMENT TERMINATED, DIRECTOR DOMINIC ROGAN

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLYN DALTON

View Document

27/11/1727 November 2017 28/03/17 TOTAL EXEMPTION FULL

View Document

14/10/1714 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELLA VOCE / 01/10/2017

View Document

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ESTHER JEAN GRAHAM / 06/10/2017

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR DAVID ANDREW JOHN MILLER

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MRS MARY-ANN IRBINS

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MISS MAYUKO KAI

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR NIAL ADAMS

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR TERENCE SUTHERS

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MISS JENNY KRISTINA MATHIASSON

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOAN MACQUEEN

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCES STONEHOUSE

View Document

06/10/166 October 2016 28/03/16 TOTAL EXEMPTION FULL

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHELLE PETYT

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR ELINOR CAMILLE-WOOD

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR JAMES KYLE ETHERINGTON

View Document

26/03/1626 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANN CHUMBLEY

View Document

31/01/1631 January 2016 DIRECTOR APPOINTED MISS ELLA VOCE

View Document

28/09/1528 September 2015 28/09/15 NO MEMBER LIST

View Document

17/08/1517 August 2015 28/03/15 TOTAL EXEMPTION FULL

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MS ANN THERESA CHUMBLEY

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MISS FRANCES KIRSTY STONEHOUSE

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MISS LINDSEY PICKLES

View Document

23/05/1523 May 2015 DIRECTOR APPOINTED MS CAROLYN JANE DALTON

View Document

04/04/154 April 2015 APPOINTMENT TERMINATED, DIRECTOR EILIDH MCINTOSH

View Document

21/03/1521 March 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH BRIGGS

View Document

25/01/1525 January 2015 APPOINTMENT TERMINATED, DIRECTOR RACHEL WALKER

View Document

16/10/1416 October 2014 28/09/14 NO MEMBER LIST

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MS MICHELLE PETYT

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MS ELINOR CAMILLE-WOOD

View Document

13/06/1413 June 2014 28/03/14 TOTAL EXEMPTION FULL

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MS ESTHER JEAN GRAHAM

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MS EILIDH FIONA MCINTOSH

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MS SARAH LOUISE BRIGGS

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM THE SOBRIETY PROJECT LTD YORKSHIRE WATERWAYS MUSEUM DUTCH RIVER SIDE GOOLE EAST YORKSHIRE DN14 5TB UNITED KINGDOM

View Document

28/09/1328 September 2013 28/09/13 NO MEMBER LIST

View Document

02/09/132 September 2013 DIRECTOR APPOINTED JOAN MARY MACQUEEN

View Document

06/08/136 August 2013 ADOPT ARTICLES 12/07/2013

View Document

06/08/136 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL GOODMAN

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MR DOMINIC MERVYN ROGAN

View Document

26/06/1326 June 2013 CURREXT FROM 30/09/2013 TO 28/03/2014

View Document

25/03/1325 March 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

25/03/1325 March 2013 ADOPT ARTICLES 22/02/2013

View Document

28/09/1228 September 2012 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