Halifax
HX1 2AF
Director Name | Mr Kenneth Joseph Lockett |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2020(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Harrison Road Halifax West Yorkshire HX1 2AF |
Director Name | Mr Gareth Paul Henderson |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(27 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Harrison Road Halifax West Yorkshire HX1 2AF |
Director Name | Mr Mark Steven Rose |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(27 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 15 Harrison Road Halifax West Yorkshire HX1 2AF |
Director Name | Mr Kevin Teague |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(27 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Harrison Road Halifax West Yorkshire HX1 2AF |
Secretary Name | Mr Kevin Teague |
---|---|
Status | Current |
Appointed | 01 November 2023(27 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Correspondence Address | 15 Harrison Road Halifax West Yorkshire HX1 2AF |
Director Name | Angela Dickinson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Role | Project Development Officer |
Correspondence Address | 28 Harbour Crescent Wibsey Bradford West Yorkshire BD6 3QG |
Director Name | Julie Burnham |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Role | Homelessness Worker |
Correspondence Address | 57 Far Bank Shelley Huddersfield HD8 8HS |
Secretary Name | Marc Julian Slade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Role | Housing Advice Centre Manager |
Correspondence Address | West Pointe 73 Taylor Hill Road Berry Brow, Huddersfield West Yorkshire HD4 7LS |
Secretary Name | Marc Julian Slade |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Role | Housing Advice Centre Manager |
Correspondence Address | West Pointe 73 Taylor Hill Road Berry Brow, Huddersfield West Yorkshire HD4 7LS |
Secretary Name | Ashley Paul Costello |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 August 2000) |
Role | Project Manager |
Correspondence Address | 21 Lump Lane Grenoside Sheffield South Yorkshire S35 8PL |
Secretary Name | Jane Elizabeth McKalroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 November 2001) |
Role | Senior Housing Officer |
Correspondence Address | Westfield Sheriff Lane Bingley West Yorkshire BD16 3ER |
Director Name | Mr John Christopher Bullock |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 August 2008) |
Role | Housing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Albany House Albany Walk Ilkley West Yorkshire LS29 9LZ |
Director Name | Stephen Batley |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 April 2006) |
Role | Housing Manager |
Correspondence Address | 55 West End Road Golcar Huddersfield West Yorkshire HD7 4JF |
Director Name | Jared Duffy |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 June 2007) |
Role | Solicitor |
Correspondence Address | Redcliffe Midgehole Road Hebden Bridge West Yorkshire HX7 7AA |
Director Name | Mr Nicholas Green |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(6 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 22 July 2003) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Grumpys Mill Blind Lane Todmorden West Yorkshire OL14 5HZ |
Director Name | Wendy Banks |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 June 2012) |
Role | Housing Services Manager |
Country of Residence | England |
Correspondence Address | 9 Portland Place Halifax West Yorkshire HX1 2JQ |
Secretary Name | Sarah Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 April 2006) |
Role | Company Director |
Correspondence Address | 25 Church Street Longwood Huddersfield West Yorkshire HD3 4TQ |
Secretary Name | Jane Floweth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 December 2009) |
Role | Company Director |
Correspondence Address | 22 Springs Terrace Springs Lane Ilkley West Yorkshire LS29 8ST |
Director Name | Mrs Sarah Elizabeth Dudley |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(10 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 21 September 2010) |
Role | Project Officer |
Country of Residence | England |
Correspondence Address | 65 Mill Moor Road Meltham Holmfirth West Yorkshire HD9 5JT |
Secretary Name | Mr John McFarlane McAusland |
---|---|
Status | Resigned |
Appointed | 15 September 2010(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 March 2017) |
Role | Company Director |
Correspondence Address | 15 Harrison Road Halifax West Yorkshire HX1 2AF |
Director Name | Ms Merle Fletcher |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 September 2010(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 October 2011) |
Role | Senior Lecturer |
Country of Residence | England |
Correspondence Address | 9 Portland Place Halifax West Yorkshire HX1 2JQ |
Director Name | Mrs Kathryn Beevers |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 September 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 15 Harrison Road Halifax West Yorkshire HX1 2AF |
Director Name | Ms Judith Ann Crowther |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(16 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 23 February 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Portland Place Halifax West Yorkshire HX1 2JQ |
Director Name | Mr Will Frankish |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 October 2016) |
Role | Retired Accountant |
Country of Residence | England |
Correspondence Address | 15 Harrison Road Halifax West Yorkshire HX1 2AF |
Director Name | Mr Alan Bewsher |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2016(19 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 28 February 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 15 Harrison Road Halifax West Yorkshire HX1 2AF |
Director Name | Mrs Diane Adams |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 August 2021) |
Role | Purchasing Manager |
Country of Residence | England |
Correspondence Address | 15 Harrison Road Halifax West Yorkshire HX1 2AF |
Secretary Name | Ms Arifa Grebennikova |
---|---|
Status | Resigned |
Appointed | 13 March 2017(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 October 2020) |
Role | Company Director |
Correspondence Address | 15 Harrison Road Halifax West Yorkshire HX1 2AF |
Director Name | Mr Andrew Connolly |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2018(21 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 22 February 2019) |
Role | Volunteer |
Country of Residence | England |
Correspondence Address | 15 Harrison Road Halifax HX1 2AF |
Director Name | Mr Darren Burton |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2018(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 February 2022) |
Role | Head Of Housing Consultancy Service |
Country of Residence | United Kingdom |
Correspondence Address | 15 Harrison Road Halifax HX1 2AF |
Secretary Name | Ms Gail Lumb |
---|---|
Status | Resigned |
Appointed | 14 October 2020(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2023) |
Role | Company Director |
Correspondence Address | 15 Harrison Road Halifax West Yorkshire HX1 2AF |
Director Name | Mr Rupert William Cooke |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2022(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2023) |
Role | Freelance Creative Director |
Country of Residence | England |
Correspondence Address | 15 Harrison Road Halifax West Yorkshire HX1 2AF |
Director Name | Mr Darren Dunne |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2023(26 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 November 2023) |
Role | Lloyds Banking Group |
Country of Residence | England |
Correspondence Address | 15 Harrison Road Halifax West Yorkshire HX1 2AF |
Secretary Name | Mr Dominic Furby |
---|---|
Status | Resigned |
Appointed | 01 June 2023(27 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 01 November 2023) |
Role | Company Director |
Correspondence Address | 15 Harrison Road Halifax West Yorkshire HX1 2AF |
Website | calderdalesmartmove.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01422 361515 |
Telephone region | Halifax |
Registered Address | 15 Harrison Road Halifax West Yorkshire HX1 2AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £379,398 |
Net Worth | £220,534 |
Cash | £208,543 |
Current Liabilities | £15,366 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
1 November 2023 | Termination of appointment of Tracy Smith as a director on 1 November 2023 (1 page) |
---|---|
1 November 2023 | Termination of appointment of Darren Dunne as a director on 1 November 2023 (1 page) |
1 November 2023 | Termination of appointment of Dominic Furby as a secretary on 1 November 2023 (1 page) |
1 November 2023 | Appointment of Mr Mark Steven Rose as a director on 1 November 2023 (2 pages) |
1 November 2023 | Appointment of Mr Gareth Paul Henderson as a director on 1 November 2023 (2 pages) |
1 November 2023 | Termination of appointment of Joanne Samina Lewis as a director on 1 November 2023 (1 page) |
1 November 2023 | Appointment of Mr Kevin Teague as a director on 1 November 2023 (2 pages) |
1 November 2023 | Appointment of Mr Kevin Teague as a secretary on 1 November 2023 (2 pages) |
1 November 2023 | Termination of appointment of Rupert William Cooke as a director on 1 November 2023 (1 page) |
1 November 2023 | Total exemption full accounts made up to 31 March 2023 (28 pages) |
13 July 2023 | Termination of appointment of Dean Martin Metcalf-Hall as a director on 7 July 2023 (1 page) |
2 June 2023 | Termination of appointment of Gail Lumb as a secretary on 31 March 2023 (1 page) |
2 June 2023 | Appointment of Mr Dominic Furby as a secretary on 1 June 2023 (2 pages) |
29 March 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
23 February 2023 | Appointment of Mr Darren Dunne as a director on 23 February 2023 (2 pages) |
16 December 2022 | Termination of appointment of David Webster as a director on 16 December 2022 (1 page) |
25 October 2022 | Total exemption full accounts made up to 31 March 2022 (29 pages) |
13 June 2022 | Appointment of Mr Dean Martin Metcalf-Hall as a director on 10 June 2022 (2 pages) |
5 April 2022 | Director's details changed for Tracy Smith on 1 April 2022 (2 pages) |
30 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
9 March 2022 | Appointment of Mr Rupert William Cooke as a director on 1 March 2022 (2 pages) |
14 February 2022 | Appointment of Miss Joanne Samina Lewis as a director on 11 February 2022 (2 pages) |
14 February 2022 | Termination of appointment of Darren Burton as a director on 4 February 2022 (1 page) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (28 pages) |
9 August 2021 | Termination of appointment of Diane Adams as a director on 6 August 2021 (1 page) |
29 March 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
1 February 2021 | Total exemption full accounts made up to 31 March 2020 (25 pages) |
3 December 2020 | Termination of appointment of Arifa Grebennikova as a secretary on 14 October 2020 (1 page) |
3 December 2020 | Appointment of Ms Gail Lumb as a secretary on 14 October 2020 (2 pages) |
6 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
2 March 2020 | Termination of appointment of Alan Bewsher as a director on 28 February 2020 (1 page) |
29 January 2020 | Appointment of Mr Kenneth Joseph Lockett as a director on 24 January 2020 (2 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (19 pages) |
17 October 2019 | Termination of appointment of Emma Jane Woods-Bolger as a director on 3 October 2019 (1 page) |
2 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
18 March 2019 | Termination of appointment of Judith Wright as a director on 22 February 2019 (1 page) |
18 March 2019 | Termination of appointment of Andrew Connolly as a director on 22 February 2019 (1 page) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
21 August 2018 | Appointment of Mr Darren Burton as a director on 10 August 2018 (2 pages) |
21 August 2018 | Director's details changed for Mr Darren Burton on 21 August 2018 (2 pages) |
20 August 2018 | Director's details changed for Mrs Emma Woods-Bolger on 20 August 2018 (2 pages) |
20 August 2018 | Director's details changed for Mr Peter Cawdron on 20 August 2018 (2 pages) |
20 August 2018 | Director's details changed for Tracy Smith on 20 August 2018 (2 pages) |
20 August 2018 | Appointment of Mrs Emma Woods-Bolger as a director on 10 August 2018 (2 pages) |
20 August 2018 | Director's details changed for Mr Andrew Connolly on 20 August 2018 (2 pages) |
5 June 2018 | Appointment of Tracy Smith as a director on 26 January 2018 (2 pages) |
5 June 2018 | Termination of appointment of Christopher Walker as a director on 31 May 2018 (1 page) |
5 June 2018 | Appointment of Mr Andrew Connolly as a director on 26 January 2018 (2 pages) |
5 June 2018 | Appointment of Mr Peter Cawdron as a director on 18 May 2018 (2 pages) |
5 June 2018 | Termination of appointment of Kathryn Beevers as a director on 7 September 2017 (1 page) |
6 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
4 October 2017 | Termination of appointment of Marilyn Sutcliffe as a director on 10 May 2017 (1 page) |
4 October 2017 | Appointment of Ms Arifa Grebennikova as a secretary on 13 March 2017 (2 pages) |
4 October 2017 | Appointment of Ms Arifa Grebennikova as a secretary on 13 March 2017 (2 pages) |
4 October 2017 | Termination of appointment of Rodney Harris as a director on 12 January 2017 (1 page) |
4 October 2017 | Termination of appointment of John Mcfarlane Mcausland as a secretary on 13 March 2017 (1 page) |
4 October 2017 | Termination of appointment of Marilyn Sutcliffe as a director on 10 May 2017 (1 page) |
4 October 2017 | Termination of appointment of John Mcfarlane Mcausland as a secretary on 13 March 2017 (1 page) |
4 October 2017 | Termination of appointment of Rodney Harris as a director on 12 January 2017 (1 page) |
2 April 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
2 April 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
25 October 2016 | Termination of appointment of Will Frankish as a director on 20 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Will Frankish as a director on 20 October 2016 (1 page) |
26 July 2016 | Termination of appointment of Julian Vikse as a director on 22 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Julian Vikse as a director on 22 July 2016 (1 page) |
26 July 2016 | Registered office address changed from 9 Portland Place Halifax West Yorkshire HX1 2JQ to 15 Harrison Road Halifax West Yorkshire HX1 2AF on 26 July 2016 (1 page) |
26 July 2016 | Registered office address changed from 9 Portland Place Halifax West Yorkshire HX1 2JQ to 15 Harrison Road Halifax West Yorkshire HX1 2AF on 26 July 2016 (1 page) |
5 May 2016 | Annual return made up to 29 March 2016 no member list (7 pages) |
5 May 2016 | Annual return made up to 29 March 2016 no member list (7 pages) |
22 March 2016 | Appointment of Mr Chris Walker as a director on 22 March 2016 (2 pages) |
22 March 2016 | Appointment of Mrs Diane Adams as a director on 10 March 2016 (2 pages) |
22 March 2016 | Appointment of Mrs Diane Adams as a director on 10 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Chris Walker as a director on 22 March 2016 (2 pages) |
23 February 2016 | Termination of appointment of Susan Rowland as a director on 23 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Susan Rowland as a director on 23 February 2016 (1 page) |
23 February 2016 | Appointment of Dr Alan Bewsher as a director on 23 February 2016 (2 pages) |
23 February 2016 | Termination of appointment of Helen Rhodes as a director on 23 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Judith Ann Crowther as a director on 23 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Judith Ann Crowther as a director on 23 February 2016 (1 page) |
23 February 2016 | Appointment of Dr Alan Bewsher as a director on 23 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr Rodney Harris as a director on 23 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr Rodney Harris as a director on 23 February 2016 (2 pages) |
23 February 2016 | Termination of appointment of Helen Rhodes as a director on 23 February 2016 (1 page) |
11 August 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
11 August 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
30 March 2015 | Termination of appointment of Sophie Kramer as a director on 7 May 2014 (1 page) |
30 March 2015 | Termination of appointment of Sophie Kramer as a director on 7 May 2014 (1 page) |
30 March 2015 | Annual return made up to 29 March 2015 no member list (6 pages) |
30 March 2015 | Termination of appointment of Sophie Kramer as a director on 7 May 2014 (1 page) |
30 March 2015 | Annual return made up to 29 March 2015 no member list (6 pages) |
18 August 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
18 August 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
4 April 2014 | Annual return made up to 29 March 2014 no member list (7 pages) |
4 April 2014 | Annual return made up to 29 March 2014 no member list (7 pages) |
3 April 2014 | Appointment of Mr Will Frankish as a director (2 pages) |
3 April 2014 | Appointment of Mr Will Frankish as a director (2 pages) |
3 April 2014 | Appointment of Mrs Susan Rowland as a director (2 pages) |
3 April 2014 | Appointment of Mrs Susan Rowland as a director (2 pages) |
31 January 2014 | Termination of appointment of Ian Mair as a director (1 page) |
31 January 2014 | Appointment of Mr David Webster as a director (2 pages) |
31 January 2014 | Appointment of Mr David Webster as a director (2 pages) |
31 January 2014 | Termination of appointment of Ian Mair as a director (1 page) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (20 pages) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (20 pages) |
18 October 2013 | Company name changed calderdale bond scheme LIMITED\certificate issued on 18/10/13
|
18 October 2013 | Company name changed calderdale bond scheme LIMITED\certificate issued on 18/10/13
|
22 April 2013 | Annual return made up to 29 March 2013 no member list (7 pages) |
22 April 2013 | Annual return made up to 29 March 2013 no member list (7 pages) |
13 March 2013 | Termination of appointment of Jean Riley as a director (1 page) |
13 March 2013 | Appointment of Mrs Judith Ann Crowther as a director (2 pages) |
13 March 2013 | Appointment of Mrs Kathy Beevers as a director (2 pages) |
13 March 2013 | Appointment of Mrs Kathy Beevers as a director (2 pages) |
13 March 2013 | Appointment of Mrs Judith Ann Crowther as a director (2 pages) |
13 March 2013 | Termination of appointment of Jean Riley as a director (1 page) |
11 October 2012 | Termination of appointment of Christine James as a director (1 page) |
11 October 2012 | Termination of appointment of Julian Vikse as a director (1 page) |
11 October 2012 | Termination of appointment of Christine James as a director (1 page) |
11 October 2012 | Appointment of Ms Sophie Kramer as a director (2 pages) |
11 October 2012 | Appointment of Mr Julian Vikse as a director (2 pages) |
11 October 2012 | Appointment of Ms Sophie Kramer as a director (2 pages) |
11 October 2012 | Termination of appointment of Wendy Banks as a director (1 page) |
11 October 2012 | Termination of appointment of Wendy Banks as a director (1 page) |
11 October 2012 | Termination of appointment of Julian Vikse as a director (1 page) |
11 October 2012 | Appointment of Mr Julian Vikse as a director (2 pages) |
8 October 2012 | Total exemption full accounts made up to 31 March 2012 (22 pages) |
8 October 2012 | Total exemption full accounts made up to 31 March 2012 (22 pages) |
10 May 2012 | Annual return made up to 29 March 2012 no member list (6 pages) |
10 May 2012 | Annual return made up to 29 March 2012 no member list (6 pages) |
9 May 2012 | Termination of appointment of Merle Fletcher as a director (1 page) |
9 May 2012 | Termination of appointment of Merle Fletcher as a director (1 page) |
5 October 2011 | Total exemption full accounts made up to 31 March 2011 (20 pages) |
5 October 2011 | Total exemption full accounts made up to 31 March 2011 (20 pages) |
5 August 2011 | Appointment of Mr Julian Vikse as a director (2 pages) |
5 August 2011 | Appointment of Mr Julian Vikse as a director (2 pages) |
24 June 2011 | Appointment of Mr Ian Mair as a director (2 pages) |
24 June 2011 | Appointment of Mrs Marilyn Sutcliffe as a director (2 pages) |
24 June 2011 | Appointment of Mr Ian Mair as a director (2 pages) |
24 June 2011 | Appointment of Mrs Marilyn Sutcliffe as a director (2 pages) |
16 June 2011 | Director's details changed for Wendy Banks on 6 June 2011 (2 pages) |
16 June 2011 | Secretary's details changed for Mr John Mcfarlane Mcausland on 6 June 2011 (1 page) |
16 June 2011 | Appointment of Mrs Judith Wright as a director (2 pages) |
16 June 2011 | Director's details changed for Christine Anne James on 6 June 2011 (2 pages) |
16 June 2011 | Secretary's details changed for Mr John Mcfarlane Mcausland on 6 June 2011 (1 page) |
16 June 2011 | Director's details changed for Christine Anne James on 6 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Wendy Banks on 6 June 2011 (2 pages) |
16 June 2011 | Appointment of Mrs Judith Wright as a director (2 pages) |
16 June 2011 | Termination of appointment of Will Frankish as a director (1 page) |
16 June 2011 | Secretary's details changed for Mr John Mcfarlane Mcausland on 6 June 2011 (1 page) |
16 June 2011 | Director's details changed for Christine Anne James on 6 June 2011 (2 pages) |
16 June 2011 | Termination of appointment of Will Frankish as a director (1 page) |
16 June 2011 | Director's details changed for Wendy Banks on 6 June 2011 (2 pages) |
5 April 2011 | Annual return made up to 29 March 2011 no member list (7 pages) |
5 April 2011 | Annual return made up to 29 March 2011 no member list (7 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (19 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (19 pages) |
15 November 2010 | Appointment of Ms Helen Rhodes as a director (2 pages) |
15 November 2010 | Appointment of Ms Merle Fletcher as a director (2 pages) |
15 November 2010 | Appointment of Ms Helen Rhodes as a director (2 pages) |
15 November 2010 | Appointment of Ms Merle Fletcher as a director (2 pages) |
12 November 2010 | Termination of appointment of Bob Pulford as a director (1 page) |
12 November 2010 | Termination of appointment of Sarah Dudley as a director (1 page) |
12 November 2010 | Appointment of Mr John Mcfarlane Mcausland as a secretary (2 pages) |
12 November 2010 | Termination of appointment of Bob Pulford as a director (1 page) |
12 November 2010 | Termination of appointment of Sarah Dudley as a director (1 page) |
12 November 2010 | Appointment of Mr John Mcfarlane Mcausland as a secretary (2 pages) |
27 July 2010 | Appointment of Mrs Jean Patricia Riley as a director (2 pages) |
27 July 2010 | Termination of appointment of Gordon Linford as a director (1 page) |
27 July 2010 | Appointment of Mrs Jean Patricia Riley as a director (2 pages) |
27 July 2010 | Termination of appointment of Gordon Linford as a director (1 page) |
26 April 2010 | Annual return made up to 29 March 2010 no member list (5 pages) |
26 April 2010 | Annual return made up to 29 March 2010 no member list (5 pages) |
23 April 2010 | Director's details changed for Mrs Sarah Elizabeth Dudley on 29 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Wendy Banks on 29 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Christine Anne James on 29 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Wendy Banks on 29 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Gordon Linford on 29 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Bob Pulford on 29 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Gordon Linford on 29 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Mrs Sarah Elizabeth Dudley on 29 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Christine Anne James on 29 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Bob Pulford on 29 March 2010 (2 pages) |
27 January 2010 | Termination of appointment of Jane Floweth as a secretary (1 page) |
27 January 2010 | Termination of appointment of Jane Floweth as a secretary (1 page) |
12 January 2010 | Accounts made up to 31 March 2009 (21 pages) |
12 January 2010 | Accounts made up to 31 March 2009 (21 pages) |
7 April 2009 | Director's change of particulars / sarah english / 01/08/2008 (1 page) |
7 April 2009 | Appointment terminated director linda riordan (1 page) |
7 April 2009 | Annual return made up to 29/03/09 (4 pages) |
7 April 2009 | Appointment terminated director richard neville (1 page) |
7 April 2009 | Appointment terminated director richard neville (1 page) |
7 April 2009 | Annual return made up to 29/03/09 (4 pages) |
7 April 2009 | Appointment terminated director linda riordan (1 page) |
7 April 2009 | Director's change of particulars / sarah english / 01/08/2008 (1 page) |
5 February 2009 | Appointment terminated director julie wade (1 page) |
5 February 2009 | Appointment terminated director david mariani (1 page) |
5 February 2009 | Appointment terminated director julie wade (1 page) |
5 February 2009 | Appointment terminated director david mariani (1 page) |
6 October 2008 | Accounts made up to 31 March 2008 (22 pages) |
6 October 2008 | Accounts made up to 31 March 2008 (22 pages) |
15 August 2008 | Appointment terminated director john bullock (1 page) |
15 August 2008 | Appointment terminated director john bullock (1 page) |
19 May 2008 | Director appointed christine anne james (2 pages) |
19 May 2008 | Director appointed christine anne james (2 pages) |
24 April 2008 | Director appointed richard neville (2 pages) |
24 April 2008 | Director appointed richard neville (2 pages) |
22 April 2008 | Annual return made up to 29/03/08 (5 pages) |
22 April 2008 | Annual return made up to 29/03/08 (5 pages) |
8 April 2008 | Appointment terminated director christopher johnstone (1 page) |
8 April 2008 | Appointment terminated director christopher johnstone (1 page) |
27 March 2008 | Director appointed christopher charles johnstone (2 pages) |
27 March 2008 | Director appointed christopher charles johnstone (2 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | Memorandum and Articles of Association (24 pages) |
20 November 2007 | Memorandum and Articles of Association (24 pages) |
20 November 2007 | Resolutions
|
20 November 2007 | Resolutions
|
20 November 2007 | Resolutions
|
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | Resolutions
|
22 October 2007 | Accounts made up to 31 March 2007 (20 pages) |
22 October 2007 | Accounts made up to 31 March 2007 (20 pages) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
2 May 2007 | Annual return made up to 29/03/07 (3 pages) |
2 May 2007 | Annual return made up to 29/03/07 (3 pages) |
24 January 2007 | Accounts made up to 31 March 2006 (19 pages) |
24 January 2007 | Accounts made up to 31 March 2006 (19 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
19 September 2006 | Director's particulars changed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | Director's particulars changed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
2 August 2006 | New secretary appointed (2 pages) |
2 August 2006 | New secretary appointed (2 pages) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
24 April 2006 | Annual return made up to 29/03/06
|
24 April 2006 | Annual return made up to 29/03/06
|
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
3 January 2006 | Accounts made up to 31 March 2005 (15 pages) |
3 January 2006 | Accounts made up to 31 March 2005 (15 pages) |
14 October 2005 | Resolutions
|
14 October 2005 | Resolutions
|
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
29 April 2005 | Annual return made up to 29/03/05
|
29 April 2005 | Annual return made up to 29/03/05
|
30 December 2004 | Accounts made up to 30 June 2004 (15 pages) |
30 December 2004 | Accounts made up to 30 June 2004 (15 pages) |
25 August 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
25 August 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
15 April 2004 | Annual return made up to 29/03/04
|
15 April 2004 | Annual return made up to 29/03/04
|
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | New secretary appointed (2 pages) |
9 September 2003 | Accounts made up to 30 June 2003 (15 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | Accounts made up to 30 June 2003 (15 pages) |
9 September 2003 | New director appointed (2 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
27 March 2003 | Annual return made up to 29/03/03 (7 pages) |
27 March 2003 | Annual return made up to 29/03/03 (7 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
10 December 2002 | Accounts made up to 30 June 2002 (15 pages) |
10 December 2002 | Accounts made up to 30 June 2002 (15 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
17 May 2002 | Annual return made up to 29/03/02
|
17 May 2002 | Annual return made up to 29/03/02
|
5 February 2002 | Accounts made up to 30 June 2001 (14 pages) |
5 February 2002 | Accounts made up to 30 June 2001 (14 pages) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | Secretary resigned (1 page) |
5 December 2001 | Registered office changed on 05/12/01 from: rooms 8 & 9 1ST floor bull green house bull green halifax west yorkshire HX1 2EB (1 page) |
5 December 2001 | Registered office changed on 05/12/01 from: rooms 8 & 9 1ST floor bull green house bull green halifax west yorkshire HX1 2EB (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | New secretary appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
16 May 2001 | Annual return made up to 29/03/01 (4 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Annual return made up to 29/03/01 (4 pages) |
16 May 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
30 August 2000 | New secretary appointed (2 pages) |
30 August 2000 | Director's particulars changed (1 page) |
30 August 2000 | Director's particulars changed (1 page) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | New secretary appointed (2 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Accounts made up to 31 March 2000 (12 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Accounts made up to 31 March 2000 (12 pages) |
24 March 2000 | Annual return made up to 29/03/00 (4 pages) |
24 March 2000 | Annual return made up to 29/03/00 (4 pages) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
7 January 2000 | Accounts made up to 31 March 1999 (12 pages) |
7 January 2000 | Accounts made up to 31 March 1999 (12 pages) |
27 September 1999 | Director's particulars changed (1 page) |
27 September 1999 | Director's particulars changed (1 page) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
1 April 1999 | Annual return made up to 29/03/99 (6 pages) |
1 April 1999 | Annual return made up to 29/03/99 (6 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
11 December 1998 | Accounts made up to 31 March 1998 (9 pages) |
11 December 1998 | Accounts made up to 31 March 1998 (9 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
17 September 1998 | Director's particulars changed (1 page) |
17 September 1998 | Director's particulars changed (1 page) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Director's particulars changed (1 page) |
31 December 1997 | Director's particulars changed (1 page) |
22 April 1997 | Annual return made up to 29/03/97
|
22 April 1997 | Annual return made up to 29/03/97
|
11 November 1996 | Accounting reference date notified as 31/03 (1 page) |
11 November 1996 | Accounting reference date notified as 31/03 (1 page) |
26 October 1996 | Director resigned (1 page) |
26 October 1996 | Director resigned (1 page) |
29 March 1996 | Incorporation (27 pages) |
29 March 1996 | Incorporation (27 pages) |