HARMONY YOUTH PROJECT

06054333
101B BRADSHAWGATE BOLTON GREATER MANCHESTER BL1 1QD

Documents

Documents
Date Category Description Pages
05 May 2024 accounts Annual Accounts 11 Buy now
07 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2023 officers Change of particulars for director (Mr Antony Brett Pemberton) 2 Buy now
27 Apr 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
31 Mar 2023 accounts Annual Accounts 11 Buy now
27 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2022 accounts Annual Accounts 9 Buy now
16 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 accounts Annual Accounts 10 Buy now
11 Sep 2020 officers Termination of appointment of director (Mark Andrew Brocklebank) 1 Buy now
06 Apr 2020 accounts Annual Accounts 10 Buy now
23 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2019 accounts Annual Accounts 11 Buy now
19 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2019 officers Termination of appointment of director (Helen Scott Pyne) 1 Buy now
08 Nov 2018 officers Termination of appointment of director (Mohmed Hanif Alli) 1 Buy now
30 May 2018 officers Appointment of director (Mr Ian Craig Read) 2 Buy now
30 May 2018 officers Appointment of director (Mr Mohmed Hanif Alli) 2 Buy now
29 May 2018 officers Appointment of director (Mr Mark Andrew Brocklebank) 2 Buy now
29 May 2018 officers Appointment of director (Miss Rachel Mary Crowe) 2 Buy now
29 May 2018 officers Appointment of director (Mrs Helen Scott Pyne) 2 Buy now
14 May 2018 officers Termination of appointment of director (Anne Platt) 1 Buy now
05 Apr 2018 accounts Annual Accounts 10 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2018 officers Termination of appointment of director (Charles Howard Barrett) 1 Buy now
26 Jul 2017 accounts Annual Accounts 4 Buy now
30 Mar 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Mar 2017 officers Termination of appointment of director (Loraine Howarth) 1 Buy now
27 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Apr 2016 accounts Annual Accounts 3 Buy now
11 Mar 2016 annual-return Annual Return 8 Buy now
29 Sep 2015 officers Change of particulars for director (Mrs Loraine Howart) 2 Buy now
26 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Apr 2015 accounts Annual Accounts 5 Buy now
26 Jan 2015 annual-return Annual Return 8 Buy now
26 Jan 2015 officers Appointment of director (Mrs Loraine Howart) 2 Buy now
22 Jan 2015 officers Appointment of director (Mr Charles Barrett) 2 Buy now
22 Jan 2015 officers Termination of appointment of director (David Antony Platt) 1 Buy now
22 Jan 2015 officers Change of particulars for director (Mr Antony Brett Pemberton) 2 Buy now
22 Jan 2015 officers Termination of appointment of director (Helen Scott Pyne) 1 Buy now
22 Jan 2015 officers Termination of appointment of secretary (Anne Platt) 1 Buy now
22 Jan 2015 officers Termination of appointment of director (Fatma Makki) 1 Buy now
07 May 2014 accounts Annual Accounts 12 Buy now
13 Feb 2014 annual-return Annual Return 10 Buy now
13 Feb 2014 officers Termination of appointment of director (Juliet Stevens) 1 Buy now
16 May 2013 officers Appointment of director (Mr John Hynes) 2 Buy now
16 May 2013 officers Appointment of director (Mrs Juliet Ann Stevens) 2 Buy now
16 May 2013 officers Appointment of director (Mrs Helen Scott Pyne) 2 Buy now
05 Mar 2013 accounts Annual Accounts 12 Buy now
15 Feb 2013 annual-return Annual Return 8 Buy now
09 Feb 2012 annual-return Annual Return 8 Buy now
28 Dec 2011 accounts Annual Accounts 12 Buy now
08 Feb 2011 annual-return Annual Return 8 Buy now
22 Oct 2010 accounts Annual Accounts 12 Buy now
17 May 2010 annual-return Annual Return 5 Buy now
17 May 2010 officers Change of particulars for director (Anne Platt) 2 Buy now
17 May 2010 officers Change of particulars for director (Fatma Makki) 2 Buy now
17 May 2010 officers Change of particulars for director (Antony Brett Pemberton) 2 Buy now
17 May 2010 officers Change of particulars for director (Miss Leah Samantha Elcock) 2 Buy now
17 May 2010 officers Change of particulars for director (Mr David Antony Platt) 2 Buy now
17 May 2010 officers Change of particulars for director (Saleem Atcha) 2 Buy now
17 May 2010 officers Appointment of director (Miss Leah Samantha Elcock) 1 Buy now
17 May 2010 officers Appointment of director (Mr David Antony Platt) 1 Buy now
16 Feb 2010 accounts Annual Accounts 13 Buy now
28 Oct 2009 officers Appointment of secretary (Mrs Anne Platt) 1 Buy now
27 Oct 2009 officers Termination of appointment of secretary (Jackie Perry) 1 Buy now
03 Apr 2009 resolution Resolution 1 Buy now
16 Jan 2009 annual-return Annual return made up to 16/01/09 3 Buy now
12 Dec 2008 accounts Annual Accounts 12 Buy now
11 Dec 2008 officers Appointment terminated director charlie barrett 1 Buy now
11 Aug 2008 accounts Accounting reference date extended from 31/12/2007 to 30/06/2008 1 Buy now
06 Feb 2008 annual-return Annual return made up to 16/01/08 2 Buy now
15 Jan 2008 accounts Accounting reference date shortened from 31/01/08 to 31/12/07 1 Buy now
14 Apr 2007 officers New director appointed 2 Buy now
14 Apr 2007 officers New director appointed 2 Buy now
14 Apr 2007 officers New director appointed 2 Buy now
14 Apr 2007 officers New director appointed 2 Buy now
14 Apr 2007 officers New director appointed 2 Buy now
14 Apr 2007 officers New secretary appointed 2 Buy now
14 Apr 2007 address Registered office changed on 14/04/07 from: abbey & co associates 271 derby street bolton BL3 6LA 1 Buy now
25 Jan 2007 officers Secretary resigned 1 Buy now
25 Jan 2007 officers Director resigned 1 Buy now
25 Jan 2007 address Registered office changed on 25/01/07 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
16 Jan 2007 incorporation Incorporation Company 22 Buy now