Advanced company searchLink opens in new window

THE CALDER AND COLNE RIVERS TRUST

Company number 06822083

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)
16 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
07 Jul 2016 AD01 Registered office address changed from 66 Lightridge Road Huddersfield HD2 2HS to 16 Oak Tree Meadow Walton Wakefield West Yorkshire WF2 6TF on 7 July 2016
07 Jul 2016 TM01 Termination of appointment of Peter Richard Alpin as a director on 27 June 2016
07 Jul 2016 TM01 Termination of appointment of Judith Mary Milner as a director on 28 June 2016
25 Apr 2016 AR01 Annual return made up to 8 March 2016 no member list
12 Feb 2016 TM01 Termination of appointment of Geoffrey William Armstrong as a director on 12 August 2015
16 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
09 Apr 2015 AP01 Appointment of Mr Peter Richard Alpin as a director on 16 March 2015
08 Apr 2015 AR01 Annual return made up to 8 March 2015 no member list
08 Apr 2015 AD02 Register inspection address has been changed from 53 Bluebell Bank Barnsley South Yorkshire S70 4NJ England to 66 Lightridge Road Huddersfield HD2 2HS
08 Apr 2015 AD04 Register(s) moved to registered office address 66 Lightridge Road Huddersfield HD2 2HS
08 Apr 2015 CH01 Director's details changed for Miss Sally Louise Naylor on 16 March 2015
08 Apr 2015 CH01 Director's details changed for Mr Melvyn Peter Wood on 16 March 2015
08 Apr 2015 CH01 Director's details changed for Ian Oates on 16 March 2015
08 Apr 2015 CH01 Director's details changed for Mr Nick Simms on 16 March 2015
08 Apr 2015 CH01 Director's details changed for Judith Mary Milner on 16 March 2015
08 Apr 2015 TM01 Termination of appointment of Garry Hyde as a director on 16 March 2015
07 Apr 2015 CH01 Director's details changed for Mr Timothy Russell Conroy on 16 March 2015
07 Apr 2015 CH01 Director's details changed for Mr Geoffrey William Armstrong on 16 March 2015
07 Apr 2015 AD01 Registered office address changed from C/O C/O Voluntary Action Kirklees 15 Lord Street Huddersfield HD1 1QB to 66 Lightridge Road Huddersfield HD2 2HS on 7 April 2015
07 Apr 2015 TM02 Termination of appointment of Nick Simms as a secretary on 16 March 2015
09 Feb 2015 AP03 Appointment of Mr David Keith Fisher as a secretary on 26 January 2015
06 Feb 2015 AA Total exemption full accounts made up to 31 March 2014
30 May 2014 AR01 Annual return made up to 8 March 2014 no member list
30 May 2014 AD02 Register inspection address has been changed from C/O Mr. Michael Adams 2 Littlefield Grove Ossett West Yorkshire WF5 0PS United Kingdom