THE WORKINGTON HERITAGE GROUP LTD

05378881
HELENA THOMPSON MUSEUM PARK END ROAD WORKINGTON CUMBRIA CA14 4DE

Documents

Documents
Date Category Description Pages
09 Sep 2024 officers Appointment of director (Mr Sonny David Smith) 2 Buy now
09 Sep 2024 officers Appointment of director (Mr John Connell) 2 Buy now
24 Jul 2024 officers Termination of appointment of director (Thomas Ryan) 1 Buy now
14 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2023 accounts Annual Accounts 12 Buy now
27 Apr 2023 officers Appointment of director (Mr Philip Norman) 2 Buy now
02 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2022 accounts Annual Accounts 12 Buy now
02 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2021 accounts Annual Accounts 12 Buy now
21 Apr 2021 accounts Amended Accounts 23 Buy now
07 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2021 accounts Annual Accounts 26 Buy now
01 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2019 accounts Annual Accounts 23 Buy now
24 Jul 2019 officers Appointment of director (Mr. Thomas Ryan) 2 Buy now
27 May 2019 officers Termination of appointment of director (Mark Ian Jenkinson) 1 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2019 officers Termination of appointment of director (Gail Inglis) 1 Buy now
14 Nov 2018 accounts Annual Accounts 23 Buy now
03 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2017 accounts Annual Accounts 23 Buy now
01 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2016 accounts Annual Accounts 22 Buy now
14 Oct 2016 officers Change of particulars for director (Ms Eleanor Bates) 2 Buy now
02 Mar 2016 annual-return Annual Return 9 Buy now
09 Dec 2015 accounts Annual Accounts 21 Buy now
01 May 2015 officers Appointment of director (Ms Eleanor Bates) 2 Buy now
03 Mar 2015 annual-return Annual Return 8 Buy now
02 Mar 2015 officers Change of particulars for director (Mr Anthony James Wareing) 2 Buy now
15 Dec 2014 accounts Annual Accounts 22 Buy now
31 Oct 2014 officers Termination of appointment of director (Michael Joseph Cunningham) 1 Buy now
04 Mar 2014 annual-return Annual Return 9 Buy now
10 Jan 2014 officers Appointment of director (Mr Michael Joseph Cunningham) 2 Buy now
10 Jan 2014 officers Termination of appointment of director (Helen Fowler) 1 Buy now
21 Oct 2013 officers Termination of appointment of director (John Head) 1 Buy now
27 Sep 2013 accounts Annual Accounts 21 Buy now
16 Sep 2013 officers Appointment of secretary (Mrs Ann Marie Wareing) 2 Buy now
16 Sep 2013 officers Appointment of director (Mrs Ann Marie Wareing) 2 Buy now
16 Sep 2013 officers Termination of appointment of director (Roger Hart) 1 Buy now
16 Sep 2013 officers Termination of appointment of secretary (Roger Hart) 1 Buy now
25 Mar 2013 annual-return Annual Return 10 Buy now
11 Dec 2012 officers Appointment of director (Mr Mark Ian Jenkinson) 2 Buy now
17 Sep 2012 accounts Annual Accounts 25 Buy now
08 Mar 2012 annual-return Annual Return 9 Buy now
08 Mar 2012 officers Change of particulars for director (Roger Leslie Hart) 2 Buy now
12 Sep 2011 accounts Annual Accounts 24 Buy now
03 May 2011 annual-return Annual Return 9 Buy now
20 Jan 2011 officers Appointment of secretary (Mr Roger Leslie Hart) 1 Buy now
13 Jan 2011 officers Termination of appointment of director (Sheila Richardson) 4 Buy now
13 Jan 2011 officers Termination of appointment of director (Irving Scott) 3 Buy now
13 Jan 2011 officers Termination of appointment of secretary (Sheila Richardson) 3 Buy now
23 Sep 2010 officers Appointment of director (Mrs Gail Inglis) 3 Buy now
23 Sep 2010 officers Appointment of director (Helen Irvine Fowler) 3 Buy now
23 Sep 2010 officers Appointment of director (Roger Leslie Hart) 3 Buy now
23 Sep 2010 officers Appointment of director (John Head) 3 Buy now
17 Aug 2010 accounts Annual Accounts 23 Buy now
02 Mar 2010 annual-return Annual Return 5 Buy now
02 Mar 2010 address Change Sail Address Company 1 Buy now
01 Mar 2010 officers Change of particulars for director (Mr Anthony James Wareing) 2 Buy now
01 Mar 2010 officers Change of particulars for director (Irving Cape Scott) 2 Buy now
01 Mar 2010 officers Change of particulars for director (Sheila Elizabeth Ann Richardson) 2 Buy now
01 Mar 2010 officers Change of particulars for director (John Thomas Cook) 2 Buy now
01 Mar 2010 officers Change of particulars for director (Jmercia Haughan) 2 Buy now
31 Jul 2009 accounts Annual Accounts 17 Buy now
05 Mar 2009 annual-return Annual return made up to 01/03/09 3 Buy now
09 Feb 2009 officers Director appointed anthony james wareing 2 Buy now
18 Sep 2008 officers Appointment terminated director patricia martin 1 Buy now
07 Aug 2008 accounts Annual Accounts 6 Buy now
07 Aug 2008 officers Appointment terminated director nora evans 1 Buy now
06 Mar 2008 annual-return Annual return made up to 01/03/08 4 Buy now
05 Mar 2008 address Location of register of members 1 Buy now
21 Sep 2007 accounts Annual Accounts 6 Buy now
20 Mar 2007 annual-return Annual return made up to 01/03/07 6 Buy now
04 Aug 2006 accounts Annual Accounts 6 Buy now
02 Mar 2006 annual-return Annual return made up to 01/03/06 6 Buy now
10 Nov 2005 officers New director appointed 1 Buy now
09 Nov 2005 officers New director appointed 1 Buy now
02 Sep 2005 officers Director resigned 1 Buy now
08 Jun 2005 address Registered office changed on 08/06/05 from: helena thompson museum parkend road workington cumbria CA14 4DE 1 Buy now
01 Jun 2005 officers Director resigned 1 Buy now
23 May 2005 officers New director appointed 2 Buy now
23 May 2005 officers New director appointed 2 Buy now
23 May 2005 officers New director appointed 2 Buy now
23 May 2005 officers New director appointed 2 Buy now
23 May 2005 officers New secretary appointed;new director appointed 2 Buy now
23 May 2005 officers New director appointed 2 Buy now
20 May 2005 address Registered office changed on 20/05/05 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
20 May 2005 officers Director resigned 1 Buy now
20 May 2005 officers Secretary resigned 1 Buy now
01 Mar 2005 incorporation Incorporation Company 21 Buy now