Advanced company searchLink opens in new window

5 TOWNS VETERANS SUPPORT HUB CIC

Company number 11952906

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)
19 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
01 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
13 May 2023 AP01 Appointment of John Battye as a director on 15 April 2023
13 May 2023 AP01 Appointment of Mrs Sandra Pickin as a director on 15 April 2023
18 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
22 Mar 2023 TM01 Termination of appointment of Andrew Peter Page as a director on 16 March 2023
27 Oct 2022 TM01 Termination of appointment of Allen Fisher as a director on 17 October 2022
12 Sep 2022 TM01 Termination of appointment of Keith Stephen Jeffery as a director on 2 September 2022
12 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
18 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
19 Dec 2021 AP01 Appointment of Andrew Peter Page as a director on 13 December 2021
20 May 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
20 Apr 2021 AD01 Registered office address changed from 1 Queens Road Pontefract WF8 4SB United Kingdom to The Veterans Centre 32a Ackworth Road Featherstone Pontefract WF7 5LU on 20 April 2021
08 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
07 Jul 2020 AP01 Appointment of Mr Keith Stephen Jeffery as a director on 7 July 2020
27 Apr 2020 AA01 Current accounting period extended from 30 April 2020 to 30 September 2020
25 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
18 Apr 2019 CICINC Incorporation of a Community Interest Company