PRIDE IN LINTHWAITE COMMUNITY INTEREST COMPANY
Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Director's details changed |
19/08/2519 August 2025 New | Termination of appointment of Malcolm Aaron Coton as a director on 2025-02-27 |
19/08/2519 August 2025 New | Registered office address changed from Office B Colne Valley Business Park Linthwaite Huddersfield HD7 5QG England to 73 Pennine Gardens Linthwaite Huddersfield West Yorkshire HD7 5TN on 2025-08-19 |
11/08/2511 August 2025 New | Micro company accounts made up to 2025-01-31 |
28/02/2528 February 2025 | Appointment of Mr Malcolm Aaron Coton as a director on 2025-02-27 |
27/02/2527 February 2025 | Confirmation statement made on 2025-01-16 with no updates |
27/02/2527 February 2025 | Appointment of Mr Malcolm Aaron Coton as a director on 2024-02-28 |
24/01/2524 January 2025 | Notification of a person with significant control statement |
19/11/2419 November 2024 | Appointment of Mr Malcolm Aaron Coton as a secretary on 2024-11-12 |
19/11/2419 November 2024 | Director's details changed for Mr George Giony Serban on 2024-11-05 |
13/11/2413 November 2024 | Termination of appointment of Liz Quinn as a director on 2024-11-12 |
13/11/2413 November 2024 | Registered office address changed from 12 Waingate Linthwaite Huddersfield West Yorkshire HD7 5NR England to Office B Colne Valley Business Park Linthwaite Huddersfield HD7 5QG on 2024-11-13 |
13/11/2413 November 2024 | Termination of appointment of Liz Quinn as a secretary on 2024-11-12 |
13/11/2413 November 2024 | Cessation of Liz Quinn as a person with significant control on 2024-11-12 |
05/11/245 November 2024 | Appointment of Mr George Giony Serban as a director on 2024-10-24 |
04/11/244 November 2024 | Appointment of Ms Liz Quinn as a secretary on 2024-10-24 |
24/08/2424 August 2024 | Registered office address changed from 73 Pennine Gardens Linthwaite Huddersfield West Yorkshire HD7 5TN to 12 Waingate Linthwaite Huddersfield West Yorkshire HD7 5NR on 2024-08-24 |
24/08/2424 August 2024 | Termination of appointment of Malcolm Coton as a director on 2024-08-24 |
24/08/2424 August 2024 | Termination of appointment of Malcolm Aaron Coton as a secretary on 2024-08-24 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
13/09/2313 September 2023 | Appointment of Mrs Nicola Leigh Booth as a director on 2023-09-07 |
13/09/2313 September 2023 | Termination of appointment of Christopher Ian Hartwell as a director on 2023-09-07 |
26/07/2326 July 2023 | Total exemption full accounts made up to 2023-01-31 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
14/01/2314 January 2023 | Compulsory strike-off action has been discontinued |
14/01/2314 January 2023 | Compulsory strike-off action has been discontinued |
13/01/2313 January 2023 | Micro company accounts made up to 2022-01-31 |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
19/01/2219 January 2022 | Appointment of Mr Malcolm Aaron Coton as a secretary on 2022-01-19 |
19/01/2219 January 2022 | Termination of appointment of Liz Quinn as a secretary on 2022-01-19 |
16/11/2116 November 2021 | Micro company accounts made up to 2021-01-31 |
23/01/1823 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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