HYPHEN - 21 (SUPPORTING COMMUNITY)

1, Portland Place The Green 1, Portland Place The Green, Gloucester, GL2 7ET, England
StatusACTIVE
Company No.02925831
Category
Incorporated05 May 1994
Age30 years, 1 month, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 19 Aug 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 29 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Young

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/05/09

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/05/08

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / mary young / 10/06/2007

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / john wolf / 05/10/2007

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/05/07

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jun 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/05/06

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Jun 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/05/05

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Aug 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/05/04

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Jun 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/05/03

Documents

View document PDF

Legacy

Date: 13 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jul 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/05/02

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 May 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/05/01

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Jun 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/05/00

Documents

View document PDF

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

View document PDF

Resolution

Date: 04 Feb 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Jun 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/05/99

Documents

View document PDF

Legacy

Date: 19 Aug 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/05/98

Documents

View document PDF

Legacy

Date: 10 May 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/05/97

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 05 Feb 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 May 1996

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/05/96

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Feb 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Jul 1995

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/05/95

Documents

View document PDF

Legacy

Date: 09 Aug 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Incorporation company

Date: 05 May 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSURA TRELLECH LIMITED

THE BREW HOUSE,WARRINGTON,WA4 6HL

Number:07768767
Status:ACTIVE
Category:Private Limited Company

GRZEM LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:10222487
Status:ACTIVE
Category:Private Limited Company

LARSSEN ENGINEERING LIMITED

UNIT 15 WALSHAM ENTERPRISE CENTRE GLOBE INDUSTRIAL ESTATE,GRAYS,RM17 6ST

Number:03583345
Status:ACTIVE
Category:Private Limited Company

MADISON CARTER PLC

78 YORK STREET,LONDON,W1H 1DP

Number:07551461
Status:ACTIVE
Category:Public Limited Company

PHIL MORGAN LIMITED

APARTMENT 146 NV BUILDINGS,SALFORD,M50 3BD

Number:07566317
Status:ACTIVE
Category:Private Limited Company

SAVA&CLYMANS LTD

47 WELLESLEY ROAD,LONDON,E17 8QX

Number:11360033
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source