GREATER MANCHESTER HEAD FORWARD CENTRE LTD.

03958445
WITHINGTON METHODIST CHURCH 439 WILMSLOW ROAD WITHINGTON MANCHESTER M20 4AN

Documents

Documents
Date Category Description Pages
30 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2024 officers Appointment of director (Ms Joanne Boothroyd) 2 Buy now
28 Dec 2023 accounts Annual Accounts 20 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Apr 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Apr 2023 officers Change of particulars for director (Ms James Douglas Reilly) 2 Buy now
12 Apr 2023 officers Appointment of director (Mr Chris Hulbert) 2 Buy now
12 Apr 2023 officers Appointment of director (Mr Andrew Parker) 2 Buy now
12 Apr 2023 officers Appointment of secretary (Mr James Reilly) 2 Buy now
12 Apr 2023 officers Termination of appointment of secretary (Rachel Sian Rees) 1 Buy now
11 Apr 2023 officers Termination of appointment of director (Colin Martin Green) 1 Buy now
11 Apr 2023 officers Termination of appointment of director (Stephen Lindsay Pimm) 1 Buy now
11 Apr 2023 officers Termination of appointment of director (Rachel Sian Rees) 1 Buy now
11 Apr 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Apr 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Apr 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jan 2023 accounts Annual Accounts 19 Buy now
12 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2022 officers Appointment of secretary (Rachel Sian Rees) 2 Buy now
12 Apr 2022 officers Termination of appointment of secretary (P & P Secretaries Limited) 1 Buy now
16 Feb 2022 accounts Annual Accounts 18 Buy now
30 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Apr 2021 officers Change of particulars for director (Mr Stephen Lindsay Pimm) 2 Buy now
09 Feb 2021 accounts Annual Accounts 18 Buy now
27 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 17 Buy now
12 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2019 officers Appointment of director (Mr Colin Martin Green) 2 Buy now
13 Dec 2018 accounts Annual Accounts 17 Buy now
25 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Apr 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2018 officers Appointment of director (Mr James Douglas Reilly) 2 Buy now
15 Feb 2018 officers Termination of appointment of director (Keith Pryce Davies) 1 Buy now
15 Feb 2018 officers Termination of appointment of director (Carol Gay Portia Jackson) 1 Buy now
13 Dec 2017 accounts Annual Accounts 18 Buy now
06 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Apr 2017 officers Appointment of director (Mr Keith Pryce Davies) 2 Buy now
04 Apr 2017 officers Appointment of director (Mr Stephen Lindsay Pimm) 2 Buy now
04 Apr 2017 officers Termination of appointment of director (Desmond Anthony Joseph Flanagan) 1 Buy now
04 Apr 2017 officers Termination of appointment of director (Emma Delves) 1 Buy now
04 Apr 2017 officers Change of particulars for corporate secretary (P & P Secretaries Limited) 1 Buy now
07 Jan 2017 accounts Annual Accounts 16 Buy now
29 Mar 2016 annual-return Annual Return 6 Buy now
07 Jan 2016 accounts Annual Accounts 17 Buy now
17 Apr 2015 annual-return Annual Return 6 Buy now
14 Apr 2015 officers Change of particulars for director (Carol Gay Portia Jackson) 2 Buy now
13 Apr 2015 officers Termination of appointment of director (George Walter Pascoe) 1 Buy now
13 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2014 accounts Annual Accounts 17 Buy now
23 Apr 2014 annual-return Annual Return 7 Buy now
05 Jul 2013 accounts Annual Accounts 20 Buy now
08 May 2013 annual-return Annual Return 7 Buy now
07 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 May 2013 officers Change of particulars for director (Desmond Anthonty Joseph Flanagan) 2 Buy now
07 May 2013 officers Change of particulars for director (George Walter Pascoe) 2 Buy now
07 May 2013 officers Change of particulars for corporate secretary (P & P Secretaries Limited) 1 Buy now
29 Nov 2012 accounts Annual Accounts 21 Buy now
08 May 2012 annual-return Annual Return 7 Buy now
06 Jan 2012 officers Appointment of director (Emma Delves) 3 Buy now
07 Nov 2011 accounts Annual Accounts 19 Buy now
26 Apr 2011 annual-return Annual Return 6 Buy now
19 Apr 2011 officers Termination of appointment of director (John Cottam) 1 Buy now
08 Dec 2010 accounts Annual Accounts 20 Buy now
21 Apr 2010 annual-return Annual Return 5 Buy now
05 Jan 2010 accounts Annual Accounts 18 Buy now
09 Apr 2009 annual-return Annual return made up to 28/03/09 3 Buy now
16 Jan 2009 accounts Annual Accounts 17 Buy now
07 Aug 2008 annual-return Annual return made up to 28/03/08 3 Buy now
22 Mar 2008 change-of-name Certificate Change Of Name Company 2 Buy now
04 Feb 2008 accounts Annual Accounts 19 Buy now
18 May 2007 annual-return Annual return made up to 28/03/07 5 Buy now
27 Feb 2007 officers Director's particulars changed 1 Buy now
08 Feb 2007 accounts Annual Accounts 16 Buy now
10 Aug 2006 officers Director's particulars changed 1 Buy now
26 Apr 2006 annual-return Annual return made up to 28/03/06 5 Buy now
02 Feb 2006 accounts Annual Accounts 14 Buy now
17 Nov 2005 officers Director's particulars changed 1 Buy now
06 May 2005 annual-return Annual return made up to 28/03/05 5 Buy now
31 Jan 2005 accounts Annual Accounts 12 Buy now
07 Apr 2004 annual-return Annual return made up to 28/03/04 6 Buy now
01 Apr 2004 officers Director resigned 1 Buy now
01 Apr 2004 officers Director resigned 1 Buy now
08 Feb 2004 officers Director resigned 1 Buy now
04 Feb 2004 accounts Annual Accounts 12 Buy now
06 Jan 2004 officers Director resigned 1 Buy now
06 Jan 2004 officers Director resigned 1 Buy now
17 May 2003 annual-return Annual return made up to 28/03/03 8 Buy now
24 Feb 2003 accounts Annual Accounts 12 Buy now
04 Feb 2003 address Registered office changed on 04/02/03 from: frontier house merchants quay salford quays manchester M50 3SR 1 Buy now
04 Feb 2003 officers Secretary resigned 1 Buy now
04 Feb 2003 officers New secretary appointed 2 Buy now
13 Sep 2002 officers Director resigned 1 Buy now
25 Jun 2002 officers Director resigned 1 Buy now
16 Jun 2002 address Registered office changed on 16/06/02 from: fourth floor brazennose house wes, manchester lancashire M2 5AS 1 Buy now