Ambitions4kirklees Cic was founded on 25 June 2008 with its registered office in Mirfield, West Yorkshire. The organisation has 6 directors listed at Companies House. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GEARY, Faye Elizabeth | 01 June 2014 | - | 1 |
HATHERLY, Alexandra Louise | 01 June 2014 | - | 1 |
SISSONS, Beverley Anne | 25 June 2008 | - | 1 |
FEENY, Elizabeth Mary | 25 June 2008 | 30 June 2013 | 1 |
NISSLER, Jonathan | 25 June 2008 | 13 July 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ORDERED MANAGEMENT SECRETARY LTD | 25 June 2008 | 30 June 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 December 2019 | |
CS01 - N/A | 06 October 2019 | |
AA - Annual Accounts | 09 May 2019 | |
CS01 - N/A | 11 October 2018 | |
AA - Annual Accounts | 03 May 2018 | |
CS01 - N/A | 31 August 2017 | |
AA - Annual Accounts | 28 March 2017 | |
CS01 - N/A | 31 August 2016 | |
AA - Annual Accounts | 06 April 2016 | |
AR01 - Annual Return | 03 September 2015 | |
AR01 - Annual Return | 25 June 2015 | |
AA - Annual Accounts | 25 November 2014 | |
AR01 - Annual Return | 09 July 2014 | |
AP01 - Appointment of director | 12 June 2014 | |
AP01 - Appointment of director | 12 June 2014 | |
AD01 - Change of registered office address | 12 June 2014 | |
AA - Annual Accounts | 20 September 2013 | |
RESOLUTIONS - N/A | 16 August 2013 | |
AR01 - Annual Return | 02 August 2013 | |
TM01 - Termination of appointment of director | 02 August 2013 | |
TM02 - Termination of appointment of secretary | 02 August 2013 | |
AA - Annual Accounts | 16 August 2012 | |
AR01 - Annual Return | 02 August 2012 | |
MG01 - Particulars of a mortgage or charge | 23 June 2012 | |
AA - Annual Accounts | 25 August 2011 | |
SH06 - Notice of cancellation of shares | 16 August 2011 | |
RESOLUTIONS - N/A | 15 August 2011 | |
SH03 - Return of purchase of own shares | 09 August 2011 | |
TM01 - Termination of appointment of director | 21 July 2011 | |
AR01 - Annual Return | 05 July 2011 | |
AA - Annual Accounts | 14 February 2011 | |
AR01 - Annual Return | 08 July 2010 | |
CH01 - Change of particulars for director | 08 July 2010 | |
CH01 - Change of particulars for director | 08 July 2010 | |
CH01 - Change of particulars for director | 08 July 2010 | |
AA - Annual Accounts | 06 January 2010 | |
363a - Annual Return | 13 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2009 | |
288b - Notice of resignation of directors or secretaries | 04 July 2008 | |
CICINC - N/A | 25 June 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 06 June 2012 | Outstanding |
N/A |