HYPHEN - 21 (SUPPORTING COMMUNITY)
Status | ACTIVE |
Company No. | 02925831 |
Category | |
Incorporated | 05 May 1994 |
Age | 30 years, 1 month, 3 days |
Jurisdiction | England Wales |
SUMMARY
HYPHEN - 21 (SUPPORTING COMMUNITY) is an active with number 02925831. It was incorporated 30 years, 1 month, 3 days ago, on 05 May 1994. The company address is 1, Portland Place The Green 1, Portland Place The Green, Gloucester, GL2 7ET, England.
Company Fillings
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 18 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-18
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 18 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-18
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2022
Action Date: 18 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-18
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 18 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-18
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2021
Action Date: 02 Jan 2021
Category: Address
Type: AD01
Old address: 1, the Green Frampton on Severn Gloucester GL2 7ET England
New address: 1, Portland Place the Green Frampton on Severn Gloucester GL2 7ET
Change date: 2021-01-02
Documents
Confirmation statement with no updates
Date: 17 May 2020
Action Date: 05 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-05
Documents
Change registered office address company with date old address new address
Date: 17 May 2020
Action Date: 17 May 2020
Category: Address
Type: AD01
Old address: 1 1, Portland Place the Green Frampton on Severn Gloucestershire GL2 7ET England
Change date: 2020-05-17
New address: 1, the Green Frampton on Severn Gloucester GL2 7ET
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 20 May 2019
Action Date: 20 May 2019
Category: Address
Type: AD01
Old address: 2nd Floor Flat, 3, Victoria Square Bristol BS8 4EU
New address: 1 1, Portland Place the Green Frampton on Severn Gloucestershire GL2 7ET
Change date: 2019-05-20
Documents
Confirmation statement with no updates
Date: 18 May 2019
Action Date: 05 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-05
Documents
Termination director company with name termination date
Date: 15 Dec 2018
Action Date: 14 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pat Pegg-Jones
Termination date: 2018-12-14
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2018
Action Date: 24 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-24
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 05 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-05
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 11 May 2017
Action Date: 10 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-10
Officer name: Mr John Rogan Wolf
Documents
Appoint person director company with name date
Date: 11 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Nicola Knoop
Appointment date: 2017-05-01
Documents
Appoint person director company with name date
Date: 11 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-01
Officer name: Mr Tom Burgess
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 23 Dec 2016
Action Date: 15 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mevlut Ceylan
Appointment date: 2016-12-15
Documents
Appoint person director company with name date
Date: 23 Dec 2016
Action Date: 15 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Pat Pegg-Jones
Appointment date: 2016-12-15
Documents
Appoint person director company with name date
Date: 23 Dec 2016
Action Date: 15 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-15
Officer name: Ms Caite Doyle
Documents
Appoint person director company with name date
Date: 23 Dec 2016
Action Date: 15 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jane Thorp
Appointment date: 2016-12-15
Documents
Appoint person director company with name date
Date: 23 Dec 2016
Action Date: 15 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Thorp
Appointment date: 2016-12-15
Documents
Annual return company with made up date no member list
Date: 08 May 2016
Action Date: 05 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-05
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts amended with accounts type total exemption small
Date: 05 Aug 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AAMD
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 18 May 2015
Action Date: 05 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-05
Documents
Termination secretary company with name termination date
Date: 30 Apr 2015
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Rogan Wolf
Termination date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2015
Action Date: 30 Apr 2015
Category: Address
Type: AD01
Old address: C/O Hyphen-21 8 Wilfred Owen Close London Sw19 8Swsw19 8Sw
Change date: 2015-04-30
New address: 2Nd Floor Flat, 3, Victoria Square Bristol BS8 4EU
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 15 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-01
Officer name: Mr John Rogan Wolf
Documents
Annual return company with made up date no member list
Date: 29 May 2014
Action Date: 05 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-05
Documents
Termination director company with name
Date: 29 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Young
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 07 Jun 2013
Action Date: 05 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-05
Documents
Change person secretary company with change date
Date: 07 Jun 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-01-01
Officer name: John Rogan Wolf
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 21 May 2012
Action Date: 05 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-05
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 27 Jun 2011
Action Date: 05 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-05
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 06 Aug 2010
Action Date: 05 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-05
Documents
Change person director company with change date
Date: 06 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mary Young
Documents
Change registered office address company with date old address
Date: 05 Aug 2010
Action Date: 05 Aug 2010
Category: Address
Type: AD01
Old address: Bishop Creighton House 378 Lillie Road London SW6 7PH
Change date: 2010-08-05
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 26 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/05/09
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/05/08
Documents
Legacy
Date: 27 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / mary young / 10/06/2007
Documents
Legacy
Date: 26 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / john wolf / 05/10/2007
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jul 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/05/07
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 12 Jun 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/05/06
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 08 Jun 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/05/05
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 11 Aug 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/05/04
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 02 Jun 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/05/03
Documents
Legacy
Date: 13 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 25 Jul 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/05/02
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 17 May 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/05/01
Documents
Accounts with accounts type small
Date: 23 Mar 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Certificate change of name company
Date: 20 Dec 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed action for the education and adv ancement of social responsibilit y\certificate issued on 21/12/00
Documents
Legacy
Date: 28 Jun 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/05/00
Documents
Accounts with accounts type dormant
Date: 04 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Resolution
Date: 04 Feb 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Jun 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/05/99
Documents
Legacy
Date: 19 Aug 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/05/98
Documents
Legacy
Date: 10 May 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/05/97
Documents
Accounts with accounts type dormant
Date: 10 May 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Accounts with accounts type dormant
Date: 10 May 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Accounts with accounts type dormant
Date: 05 Feb 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Resolution
Date: 05 Feb 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 May 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/05/96
Documents
Legacy
Date: 05 Mar 1996
Category: Address
Type: 287
Description: Registered office changed on 05/03/96 from: national association for voluntary hostels fulhan palace bishops ave london SW6 6EA
Documents
Accounts with accounts type dormant
Date: 27 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Resolution
Date: 27 Feb 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jul 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/05/95
Documents
Legacy
Date: 09 Aug 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Some Companies
THE BREW HOUSE,WARRINGTON,WA4 6HL
Number: | 07768767 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 10222487 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 15 WALSHAM ENTERPRISE CENTRE GLOBE INDUSTRIAL ESTATE,GRAYS,RM17 6ST
Number: | 03583345 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 YORK STREET,LONDON,W1H 1DP
Number: | 07551461 |
Status: | ACTIVE |
Category: | Public Limited Company |
APARTMENT 146 NV BUILDINGS,SALFORD,M50 3BD
Number: | 07566317 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 WELLESLEY ROAD,LONDON,E17 8QX
Number: | 11360033 |
Status: | ACTIVE |
Category: | Private Limited Company |