Download leads from Nexok and grow your business. Find out more

Participate Projects

Documents

Total Documents78
Total Pages464

Filing History

13 November 2023Appointment of Miss Paris Elizia Daniel as a director on 9 November 2023
13 November 2023Appointment of Mr Osman Gondal as a director on 9 November 2023
28 September 2023Appointment of Mr Geoffrey Malcolm Roberts as a director on 18 September 2023
28 September 2023Termination of appointment of Andrew John Hemming as a director on 18 September 2023
17 May 2023Termination of appointment of Sajjad Hussain Shah as a director on 15 May 2023
19 April 2023Confirmation statement made on 14 March 2023 with no updates
1 December 2022Total exemption full accounts made up to 31 March 2022
19 April 2022Confirmation statement made on 14 March 2022 with no updates
24 November 2021Total exemption full accounts made up to 31 March 2021
28 October 2021Appointment of Mr Sajjad Hussain Shah as a director on 11 October 2021
13 May 2021Confirmation statement made on 14 March 2021 with no updates
5 November 2020Total exemption full accounts made up to 31 March 2020
25 March 2020Confirmation statement made on 14 March 2020 with no updates
20 December 2019Total exemption full accounts made up to 31 March 2019
16 August 2019Registered office address changed from Glydehouse Glydegate Bradford BD5 0BQ England to Oakfield Business Centre Carr Lane Shipley BD18 2NQ on 16 August 2019
21 March 2019Confirmation statement made on 14 March 2019 with no updates
10 December 2018Total exemption full accounts made up to 31 March 2018
14 March 2018Confirmation statement made on 14 March 2018 with no updates
15 December 2017Total exemption full accounts made up to 31 March 2017
15 December 2017Total exemption full accounts made up to 31 March 2017
24 March 2017Confirmation statement made on 14 March 2017 with updates
24 March 2017Appointment of Ms Susan Elizabeth Mendoza as a director on 15 February 2017
24 March 2017Confirmation statement made on 14 March 2017 with updates
24 March 2017Appointment of Ms Susan Elizabeth Mendoza as a director on 15 February 2017
24 March 2017Registered office address changed from Bradford Deaf Centre Hallfield Road Bradford West Yorkshire BD1 3RP England to Glydehouse Glydegate Bradford BD5 0BQ on 24 March 2017
24 March 2017Registered office address changed from Bradford Deaf Centre Hallfield Road Bradford West Yorkshire BD1 3RP England to Glydehouse Glydegate Bradford BD5 0BQ on 24 March 2017
19 December 2016Total exemption full accounts made up to 31 March 2016
19 December 2016Total exemption full accounts made up to 31 March 2016
15 July 2016Termination of appointment of Jane Bingham as a director on 15 July 2016
15 July 2016Termination of appointment of Jane Bingham as a director on 15 July 2016
18 March 2016Annual return made up to 14 March 2016 no member list
18 March 2016Director's details changed for Mr Warren Harvey Luke Evans on 18 March 2016
18 March 2016Registered office address changed from 4th Floor City House 23-27 Cheapside Bradford West Yorkshire BD1 4HR to Bradford Deaf Centre Hallfield Road Bradford West Yorkshire BD1 3RP on 18 March 2016
18 March 2016Registered office address changed from Bradford Deaf Centre Hallfield Road Bradford West Yorkshire BD1 3RP England to Bradford Deaf Centre Hallfield Road Bradford West Yorkshire BD1 3RP on 18 March 2016
18 March 2016Annual return made up to 14 March 2016 no member list
18 March 2016Registered office address changed from Bradford Deaf Centre Hallfield Road Bradford West Yorkshire BD1 3RP England to Bradford Deaf Centre Hallfield Road Bradford West Yorkshire BD1 3RP on 18 March 2016
18 March 2016Director's details changed for Mr Warren Harvey Luke Evans on 18 March 2016
18 March 2016Registered office address changed from 4th Floor City House 23-27 Cheapside Bradford West Yorkshire BD1 4HR to Bradford Deaf Centre Hallfield Road Bradford West Yorkshire BD1 3RP on 18 March 2016
12 December 2015Total exemption full accounts made up to 31 March 2015
12 December 2015Total exemption full accounts made up to 31 March 2015
30 October 2015Director's details changed for Mr Michael James Ian Forbes on 29 October 2015
30 October 2015Director's details changed for Mr Michael James Ian Forbes on 29 October 2015
2 April 2015Director's details changed for Mr Andrew John Hemming on 2 April 2015
2 April 2015Director's details changed for Mr Warren Harvey Luke Evans on 2 April 2015
2 April 2015Termination of appointment of Samantha Keighley as a director on 20 January 2015
2 April 2015Director's details changed for Mr Andrew John Hemming on 2 April 2015
2 April 2015Director's details changed for Mr Warren Harvey Luke Evans on 2 April 2015
2 April 2015Termination of appointment of Samantha Keighley as a director on 20 January 2015
2 April 2015Annual return made up to 14 March 2015 no member list
2 April 2015Director's details changed for Mr Warren Harvey Luke Evans on 2 April 2015
2 April 2015Director's details changed for Mr Andrew John Hemming on 2 April 2015
2 April 2015Annual return made up to 14 March 2015 no member list
22 October 2014Total exemption full accounts made up to 31 March 2014
22 October 2014Total exemption full accounts made up to 31 March 2014
3 June 2014Appointment of Ms Jane Bingham as a director
3 June 2014Appointment of Ms Jane Bingham as a director
15 April 2014Annual return made up to 14 March 2014 no member list
15 April 2014Annual return made up to 14 March 2014 no member list
28 November 2013Total exemption full accounts made up to 31 March 2013
28 November 2013Total exemption full accounts made up to 31 March 2013
22 November 2013Registered office address changed from Glyde House Glydegate Bradford West Yorkshire BD5 0BQ on 22 November 2013
22 November 2013Registered office address changed from Glyde House Glydegate Bradford West Yorkshire BD5 0BQ on 22 November 2013
18 October 2013Appointment of Ms Judith Alison Ashley Roberts as a director
18 October 2013Appointment of Ms Judith Alison Ashley Roberts as a director
16 October 2013Termination of appointment of Matthew Milnes as a director
16 October 2013Termination of appointment of Matthew Milnes as a director
21 March 2013Annual return made up to 14 March 2013 no member list
21 March 2013Annual return made up to 14 March 2013 no member list
12 July 2012Appointment of Mr Michael James Ian Forbes as a director
12 July 2012Appointment of Mr Michael James Ian Forbes as a director
30 May 2012Memorandum and Articles of Association
30 May 2012Statement of company's objects
30 May 2012Memorandum and Articles of Association
30 May 2012Statement of company's objects
30 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 March 2012Incorporation
14 March 2012Incorporation
Sign up now to grow your client base. Plans & Pricing