DOMINIC RODGERS TRUST - HUDDERSFIELD


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

Description Filing date
Dissolution. Dissolution voluntary strike off suspended. 2021-06-18 View Report
Dissolution. Dissolution voluntary strike off suspended. 2021-05-14 View Report
Gazette. Gazette notice voluntary. 2021-04-20 View Report
Dissolution. Dissolution application strike off company. 2021-04-07 View Report
Confirmation statement. Statement with no updates. 2021-03-05 View Report
Confirmation statement. Statement with no updates. 2021-03-01 View Report
Gazette. Gazette filings brought up to date. 2020-12-15 View Report
Accounts. Accounts type total exemption full. 2020-12-14 View Report
Dissolution. Dissolved compulsory strike off suspended. 2020-12-12 View Report
Gazette. Gazette notice compulsory. 2020-10-27 View Report
Accounts. Accounts type total exemption full. 2020-01-04 View Report
Confirmation statement. Statement with no updates. 2019-03-13 View Report
Accounts. Accounts type total exemption full. 2018-12-19 View Report
Confirmation statement. Statement with no updates. 2018-04-14 View Report
Officers. Termination date: 2018-04-01. Officer name: Simon John Cale. 2018-04-14 View Report
Accounts. Accounts type total exemption full. 2017-11-09 View Report
Confirmation statement. Statement with updates. 2017-03-10 View Report
Accounts. Accounts type total exemption full. 2016-10-14 View Report
Annual return. With made up date no member list. 2016-03-10 View Report
Accounts. Accounts type total exemption full. 2016-02-22 View Report
Address. New address: C/O C/O National Children's Centre Brian Jackson House New North Parade Huddersfield HD1 5JP. Change date: 2016-02-17. Old address: The Media Centre Unit F18 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL. 2016-02-17 View Report
Annual return. With made up date no member list. 2015-03-26 View Report
Accounts. Accounts type total exemption full. 2014-09-30 View Report
Officers. Appointment date: 2014-04-01. Officer name: Gillian O,Sullivan. 2014-08-12 View Report
Officers. Appointment date: 2014-04-01. Officer name: Penelope Allison. 2014-08-12 View Report
Officers. Appointment date: 2014-04-01. Officer name: Mr John Richard O,Grady. 2014-08-12 View Report
Officers. Appointment date: 2014-04-01. Officer name: Mr Andrew Paul Green. 2014-08-12 View Report
Officers. Appointment date: 2014-04-01. Officer name: Mr Barry John Sheerman. 2014-08-12 View Report
Annual return. With made up date no member list. 2014-03-19 View Report
Officers. Change date: 2014-01-01. Officer name: Mr Simon John Cale. 2014-03-19 View Report
Address. Change date: 2014-03-18. Old address: Unit F5 the Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL England. 2014-03-18 View Report
Accounts. Accounts type total exemption full. 2013-11-18 View Report
Annual return. With made up date no member list. 2013-03-25 View Report
Accounts. Accounts type total exemption full. 2012-12-19 View Report
Address. Old address: 6 Cross Church Street Huddersfield Yorkshire HD1 2PT. Change date: 2012-08-07. 2012-08-07 View Report
Annual return. With made up date no member list. 2012-04-17 View Report
Officers. Officer name: Gillian O'sullivan. Change date: 2012-02-03. 2012-04-17 View Report
Accounts. Accounts type total exemption full. 2011-11-17 View Report
Annual return. With made up date no member list. 2011-03-09 View Report
Officers. Officer name: Catherine Ogle. 2011-02-09 View Report
Accounts. Accounts type full. 2010-12-07 View Report
Annual return. With made up date no member list. 2010-03-17 View Report
Officers. Officer name: Canon Catherine Ogle. Change date: 2010-03-17. 2010-03-17 View Report
Officers. Change date: 2010-03-17. Officer name: Mr Simon Cale. 2010-03-17 View Report
Officers. Officer name: Gillian O'sullivan. Change date: 2010-03-17. 2010-03-17 View Report
Incorporation. Incorporation company. 2009-03-05 View Report