- Company Overview for AIREDALE HOUSE LIMITED (00209895)
- Filing history for AIREDALE HOUSE LIMITED (00209895)
- People for AIREDALE HOUSE LIMITED (00209895)
- Charges for AIREDALE HOUSE LIMITED (00209895)
- More for AIREDALE HOUSE LIMITED (00209895)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jan 2025 | AA | Unaudited abridged accounts made up to 30 April 2024 | |
09 Jul 2024 | CS01 | Confirmation statement made on 6 July 2024 with no updates | |
10 Jan 2024 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
21 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
31 Jan 2023 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
28 Jan 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
18 Jan 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with updates | |
22 May 2020 | PSC07 | Cessation of Martyn Ernest Duffield as a person with significant control on 15 July 2016 | |
15 May 2020 | PSC01 | Notification of Simon Duffield as a person with significant control on 23 April 2018 | |
15 May 2020 | PSC01 | Notification of Adam Duffield as a person with significant control on 23 April 2018 | |
14 May 2020 | CH01 | Director's details changed for Mr Martyn Ernest Duffield on 14 May 2020 | |
14 May 2020 | CH01 | Director's details changed for Mr Adam James Duffield on 14 May 2020 | |
14 May 2020 | CH01 | Director's details changed for Mr Simon Christopher Duffield on 14 May 2020 | |
14 May 2020 | AD01 | Registered office address changed from 421 Kirkstall Road Leeds4 LS4 2HA to 423 Kirkstall Road Leeds West Yorkshire LS4 2EW on 14 May 2020 | |
20 Jan 2020 | CH01 | Director's details changed for Mr Martyn Ernest Duffield on 17 January 2020 | |
17 Jan 2020 | CH01 | Director's details changed for Mr Adam James Duffield on 17 January 2020 | |
17 Jan 2020 | CH01 | Director's details changed for Mr Simon Christopher Duffield on 17 January 2020 | |
11 Oct 2019 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 11 August 2019 with no updates | |
09 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 11 August 2018 with updates | |
22 May 2018 | AP01 | Appointment of Mr Simon Christopher Duffield as a director on 23 April 2018 |