Advanced company searchLink opens in new window

HOLGATE WINDMILL PRESERVATION SOCIETY

Company number 05217005

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Nov 2023 AA Micro company accounts made up to 31 March 2023
19 Nov 2023 TM01 Termination of appointment of Michael Alexander Thomson as a director on 16 November 2023
19 Nov 2023 TM01 Termination of appointment of Robert Clifford Anderton as a director on 16 November 2023
23 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
31 Jul 2023 TM01 Termination of appointment of Lesley Jane Jones as a director on 18 July 2023
28 Nov 2022 AA Micro company accounts made up to 31 March 2022
13 Nov 2022 TM01 Termination of appointment of Nicholas Fairthorne Ansell as a director on 10 November 2022
22 Aug 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
18 Aug 2022 CH01 Director's details changed for Mr Michael Alexander Thomson on 18 August 2022
18 Aug 2022 CH01 Director's details changed for Mark Anthony William Hoult on 15 August 2022
18 Aug 2022 CH01 Director's details changed for Helen Hoult on 15 August 2022
29 Nov 2021 AA Micro company accounts made up to 31 March 2021
29 Nov 2021 TM01 Termination of appointment of Frances Anne Fairbotham as a director on 25 November 2021
21 Aug 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
18 Feb 2021 AA Micro company accounts made up to 31 March 2020
30 Nov 2020 TM01 Termination of appointment of Ulla Wiberg as a director on 26 November 2020
24 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
10 Dec 2019 AP01 Appointment of Mrs Lesley Jane Jones as a director on 28 November 2019
10 Dec 2019 AA Micro company accounts made up to 31 March 2019
10 Dec 2019 AP03 Appointment of Mr Stephen Richard Potts as a secretary on 28 November 2019
10 Dec 2019 TM01 Termination of appointment of Anna Justine Cook as a director on 28 November 2019
09 Dec 2019 TM02 Termination of appointment of Anna Justine Cook as a secretary on 28 November 2019
09 Dec 2019 TM01 Termination of appointment of Christine Ann Weaire as a director on 28 November 2019
09 Dec 2019 AD01 Registered office address changed from 39 Grantham Drive York YO26 4UE England to Robison House Lang Road Bishopthorpe York YO23 2QJ on 9 December 2019
25 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with no updates