COMMUNITIES TOGETHER

Bay Hall Miln Road Bay Hall Miln Road, Huddersfield, HD1 5EJ, West Yorkshire, England
StatusACTIVE
Company No.06360125
Category
Incorporated04 Sep 2007
Age16 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

COMMUNITIES TOGETHER is an active with number 06360125. It was incorporated 16 years, 9 months, 14 days ago, on 04 September 2007. The company address is Bay Hall Miln Road Bay Hall Miln Road, Huddersfield, HD1 5EJ, West Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 23 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 04 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-28

Officer name: Sajid Mahmood Hussain

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-01

Psc name: Qaisar Mahmood

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hussain Sajid Mahmood

Cessation date: 2020-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-01

Officer name: Tanveer Khatana

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tanveer Khatana

Appointment date: 2020-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Aisha Sadiq

Appointment date: 2020-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jannat Iqbal

Appointment date: 2020-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-01

Officer name: Naila Hafiz

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Soubat Ali

Termination date: 2020-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammad Liaqat Ali

Termination date: 2020-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Address

Type: AD01

Old address: 101a Kilpin Hill Lane Dewsbury West Yorkshire WF13 4BS

New address: Bay Hall Miln Road Birkby Huddersfield West Yorkshire HD1 5EJ

Change date: 2018-10-22

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-09

Officer name: Mr Hussain Sajid Mahmood

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-11

Officer name: Mr Qaisar Mahmood

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-05

Officer name: Mr Qaisar Mahmood

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 04 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Nov 2015

Action Date: 04 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Oct 2014

Action Date: 04 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Oct 2013

Action Date: 04 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hussain Sajid Mahmood

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Sep 2012

Action Date: 04 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-04

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammad Liaqat Ali

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Soubat Ali

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Qaisar Mahmood

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Naila Hafiz

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Sep 2012

Action Date: 30 Sep 2012

Category: Address

Type: AD01

Old address: 56 Fern View Gomersal Cleckheaton West Yorkshire BD19 4PE

Change date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Sep 2011

Action Date: 04 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Sep 2010

Action Date: 04 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-04

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 04 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Qaisar Mahmood

Change date: 2010-09-04

Documents

View document PDF

Termination secretary company with name

Date: 25 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Swift (Secretaries) Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 26 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 04/09/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 04/03/2009 from swift house, 6 cumberland close darwen lancashire BB3 2TR

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 04/09/08

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 04 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALIBRA LIMITED

ALDWYCH HOUSE, WINCHESTER STREET,HAMPSHIRE,SP10 2EA

Number:05559589
Status:ACTIVE
Category:Private Limited Company

EUROPEAN TOOLING SUPPLIES LIMITED

3 WATER MILL PARK FELLING,TYNE & WEAR,NE10 9DW

Number:05665458
Status:ACTIVE
Category:Private Limited Company

GALBRAITH CONSULTING LIMITED

47 SANDERCOMBE DRIVE,SOUTH QUEENSFERRY,EH30 9AF

Number:SC426120
Status:ACTIVE
Category:Private Limited Company

GROWGANIC LIMITED

WOODLANDS, 1 HIGH STREET,DEVIZES,SN10 4EL

Number:02406836
Status:ACTIVE
Category:Private Limited Company

MBURG CONSULTING LIMITED

8 HUNNELS CLOSE,FLEET,GU52 6YR

Number:11763428
Status:ACTIVE
Category:Private Limited Company

THE WEBSITE SUPPLIERS LTD

115 CRAVEN PARK ROAD,LONDON,N15 6BL

Number:07102056
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