Advanced company searchLink opens in new window

AIREDALE HOUSE LIMITED

Company number 00209895

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 May 2018 AP01 Appointment of Mr Adam James Duffield as a director on 23 April 2018
09 May 2018 AAMD Amended total exemption full accounts made up to 30 April 2017
07 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2018 AA Total exemption full accounts made up to 30 April 2017
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with updates
01 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
16 Sep 2016 CS01 Confirmation statement made on 11 August 2016 with updates
10 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
29 Jul 2016 CH01 Director's details changed for Mr Martyn Ernest Duffield on 29 July 2016
29 Jul 2016 CH01 Director's details changed for Mr Martyn Ernest Duffield on 27 July 2016
29 Jul 2016 CH01 Director's details changed for Mr Martyn Ernest Duffield on 27 July 2016
18 May 2016 TM02 Termination of appointment of Janet Broadbent as a secretary on 5 May 2016
06 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
06 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100,000
11 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
21 Aug 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100,000
16 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
01 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100,000
25 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
07 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
08 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
27 Apr 2012 CERTNM Company name changed duffield properties LIMITED\certificate issued on 27/04/12
  • CONNOT ‐
16 Apr 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-11
08 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011