HUDDERSFIELD GIANTS LIMITED - HUDDERSFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-07 View Report
Officers. Appointment date: 2024-01-02. Officer name: Mr Jasbir Singh Athwal. 2024-01-15 View Report
Officers. Change date: 2024-01-15. Officer name: Miss Rebecca Paige Wood. 2024-01-15 View Report
Accounts. Accounts type total exemption full. 2023-08-31 View Report
Confirmation statement. Statement with no updates. 2023-02-06 View Report
Accounts. Accounts type total exemption full. 2022-09-12 View Report
Officers. Appointment date: 2022-02-19. Officer name: Miss Rebecca Paige Wood. 2022-04-14 View Report
Confirmation statement. Statement with no updates. 2022-01-31 View Report
Incorporation. Memorandum articles. 2021-09-07 View Report
Resolution. Description: Resolutions. 2021-09-07 View Report
Accounts. Accounts type total exemption full. 2021-09-04 View Report
Confirmation statement. Statement with updates. 2021-02-15 View Report
Accounts. Accounts type total exemption full. 2020-09-10 View Report
Persons with significant control. Psc name: Huddersfield Sporting Pride Limited. Change date: 2020-03-12. 2020-04-08 View Report
Confirmation statement. Statement with no updates. 2020-02-06 View Report
Officers. Termination date: 2019-08-22. Officer name: Allan Michael Bamber. 2019-11-25 View Report
Accounts. Accounts type total exemption full. 2019-08-29 View Report
Confirmation statement. Statement with updates. 2019-02-01 View Report
Officers. Officer name: Mr Christopher Taylor. Change date: 2019-01-25. 2019-01-30 View Report
Officers. Officer name: Mr Melvyn Aubrey Green. Change date: 2019-01-25. 2019-01-30 View Report
Persons with significant control. Psc name: Mrs Sarah Clare Turvey. Change date: 2019-01-25. 2019-01-30 View Report
Accounts. Accounts type total exemption full. 2018-09-06 View Report
Confirmation statement. Statement with no updates. 2018-02-01 View Report
Accounts. Accounts type small. 2017-09-04 View Report
Confirmation statement. Statement with updates. 2017-02-02 View Report
Officers. Officer name: Paul Morgan. Termination date: 2017-01-01. 2017-02-02 View Report
Accounts. Accounts type small. 2016-08-15 View Report
Annual return. With made up date full list shareholders. 2016-02-09 View Report
Capital. Capital allotment shares. 2015-12-18 View Report
Resolution. Description: Resolutions. 2015-12-18 View Report
Accounts. Accounts type small. 2015-09-11 View Report
Annual return. With made up date full list shareholders. 2015-02-27 View Report
Officers. Officer name: Mr Christopher Taylor. Appointment date: 2014-10-22. 2014-11-10 View Report
Accounts. Accounts type small. 2014-08-19 View Report
Annual return. With made up date full list shareholders. 2014-02-06 View Report
Officers. Officer name: Allan Michael Bamber. Change date: 2014-02-01. 2014-02-06 View Report
Officers. Officer name: Dr Keith Hellawell. Change date: 2014-02-01. 2014-02-06 View Report
Officers. Change date: 2014-02-01. Officer name: Richard Thewlis. 2014-02-06 View Report
Address. Old address: the John Smith`S Stadium Stadium Way Huddersfield West Yorkshire HD1 6PG. Change date: 2014-02-06. 2014-02-06 View Report
Accounts. Accounts type small. 2013-08-07 View Report
Officers. Officer name: David Lloyd Hughes. 2013-03-06 View Report
Annual return. With made up date. 2013-02-11 View Report
Accounts. Accounts type small. 2012-09-04 View Report
Address. Change date: 2012-08-07. Old address: the Galpharm Staduim Leeds Road Huddersfield West Yorkshire HD1 6PZ. 2012-08-07 View Report
Annual return. With made up date full list shareholders. 2012-02-07 View Report
Accounts. Accounts type small. 2011-06-24 View Report
Annual return. With made up date. 2011-02-18 View Report
Accounts. Accounts type small. 2010-08-18 View Report
Annual return. With made up date. 2010-02-08 View Report
Officers. Officer name: John Beckett. 2009-10-23 View Report