Advanced company searchLink opens in new window

YORKSHIRE AND HUMBERSIDE FEDERATION OF MUSEUMS AND GALLERIES

Company number 08232453

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)
24 Nov 2023 AA Micro company accounts made up to 28 March 2023
27 Oct 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
08 Feb 2023 AA Micro company accounts made up to 28 March 2022
29 Oct 2022 AD01 Registered office address changed from 42 Charnock Grove Sheffield S12 3HE England to 25 Ashfield Court York YO24 1QS on 29 October 2022
29 Oct 2022 TM01 Termination of appointment of David Andrew John Miller as a director on 29 October 2022
29 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
14 Feb 2022 AP01 Appointment of Ms Lisa Peatfield as a director on 1 September 2021
  • ANNOTATION Part Rectified The director's service address on the AP01 was removed from the public register on 24/05/2022 as the information was factually inaccurate or was derived from something factually inaccurate.
14 Feb 2022 TM01 Termination of appointment of Rosemary Goodwin as a director on 1 January 2022
14 Feb 2022 TM01 Termination of appointment of Alison Jayne Downes as a director on 1 August 2021
14 Feb 2022 TM01 Termination of appointment of Gemma Bailey as a director on 1 August 2021
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
20 Sep 2021 TM01 Termination of appointment of Mayuko Kai as a director on 1 April 2021
14 Aug 2021 AA Total exemption full accounts made up to 28 March 2021
09 Mar 2021 TM01 Termination of appointment of Esther Jean Graham as a director on 9 March 2021
22 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
06 Aug 2020 AA Total exemption full accounts made up to 28 March 2020
14 Jan 2020 AD01 Registered office address changed from Museums Hq Treasure House Champney Road Beverley North Humberside HU17 8HE to 42 Charnock Grove Charnock Grove Sheffield S12 3HE on 14 January 2020
06 Dec 2019 AA Total exemption full accounts made up to 28 March 2019
22 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
18 Sep 2019 TM01 Termination of appointment of Michael John Pye as a director on 6 September 2019
18 Sep 2019 TM01 Termination of appointment of Mary-Ann Irbins as a director on 6 September 2019
14 May 2019 CH01 Director's details changed for Miss Gemma Bailey on 9 May 2019
27 Mar 2019 CH01 Director's details changed for Ms Esther Jean Graham on 26 March 2019
26 Mar 2019 CH01 Director's details changed for Miss Lindsey Pickles on 26 March 2019
26 Mar 2019 CH01 Director's details changed for Miss Mayuko Kai on 26 March 2019