HIGGINSHAW COMMUNITY PROJECT LIMITED

06633689
36 GRASMERE ROAD ROYTON OLDHAM OL2 6SR

Documents

Documents
Date Category Description Pages
17 Jun 2024 mortgage Statement of satisfaction of a charge 2 Buy now
13 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2024 accounts Annual Accounts 14 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2023 accounts Annual Accounts 14 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2022 accounts Annual Accounts 14 Buy now
08 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2021 accounts Annual Accounts 13 Buy now
16 Mar 2020 accounts Annual Accounts 13 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2019 accounts Annual Accounts 2 Buy now
30 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2018 accounts Annual Accounts 3 Buy now
30 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2017 accounts Annual Accounts 3 Buy now
18 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2017 officers Change of particulars for secretary (Mr Kenneth John Mellor) 1 Buy now
12 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Apr 2016 accounts Annual Accounts 3 Buy now
30 Jun 2015 annual-return Annual Return 7 Buy now
27 Mar 2015 accounts Annual Accounts 3 Buy now
27 Jul 2014 annual-return Annual Return 7 Buy now
28 Mar 2014 accounts Annual Accounts 3 Buy now
15 Jul 2013 annual-return Annual Return 7 Buy now
02 Apr 2013 accounts Annual Accounts 13 Buy now
27 Jul 2012 annual-return Annual Return 7 Buy now
27 Jul 2012 officers Change of particulars for secretary (Mr Kenneth John Mellor) 1 Buy now
27 Jul 2012 officers Change of particulars for director (Mr Kenneth John Mellor) 2 Buy now
27 Jul 2012 officers Termination of appointment of director (Paul Deakin) 1 Buy now
25 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 May 2012 officers Termination of appointment of director (Darryl Mclean) 1 Buy now
04 Apr 2012 accounts Annual Accounts 13 Buy now
30 Sep 2011 annual-return Annual Return 10 Buy now
29 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Apr 2011 accounts Annual Accounts 14 Buy now
22 Oct 2010 change-of-name Certificate Change Of Name Company 2 Buy now
22 Oct 2010 change-of-name Change Of Name Notice 2 Buy now
06 Oct 2010 annual-return Annual Return 10 Buy now
05 Oct 2010 officers Change of particulars for director (Mr Kenneth John Mellor) 2 Buy now
04 Oct 2010 officers Change of particulars for director (Bernard Ward) 2 Buy now
04 Oct 2010 officers Change of particulars for director (Philip Ward) 2 Buy now
04 Oct 2010 officers Change of particulars for director (Kathryn Ward) 2 Buy now
04 Oct 2010 officers Appointment of director (Mr Darryl Grant Mclean) 2 Buy now
04 Oct 2010 officers Change of particulars for director (Alan Howarth) 2 Buy now
04 Oct 2010 officers Change of particulars for director (John Slattery) 2 Buy now
04 Oct 2010 officers Change of particulars for director (Paul Deakin) 2 Buy now
06 May 2010 accounts Annual Accounts 8 Buy now
15 Jul 2009 annual-return Annual return made up to 30/06/09 4 Buy now
08 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
30 Jun 2008 incorporation Incorporation Company 37 Buy now