HILLSIDE COURT FLATS (LEEDS) LIMITED
Company number 00885273
- Company Overview for HILLSIDE COURT FLATS (LEEDS) LIMITED (00885273)
- Filing history for HILLSIDE COURT FLATS (LEEDS) LIMITED (00885273)
- People for HILLSIDE COURT FLATS (LEEDS) LIMITED (00885273)
- More for HILLSIDE COURT FLATS (LEEDS) LIMITED (00885273)
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) |
---|---|---|---|
02 Apr 2019 | TM01 | Termination of appointment of Richard Martyn King as a director on 29 March 2019 | |
22 Feb 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
22 Feb 2019 | AP01 | Appointment of Charlotte Savory as a director on 21 February 2019 | |
31 Dec 2018 | CH03 | Secretary's details changed for Miss Stephanie Deanne Hall on 31 December 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 26 November 2018 with updates | |
16 Aug 2018 | AP03 | Appointment of Miss Stephanie Deanne Hall as a secretary on 16 August 2018 | |
07 Aug 2018 | AP03 | Appointment of Miss Karolina Maria Ostafinska as a secretary on 7 August 2018 | |
07 Aug 2018 | TM02 | Termination of appointment of Alexander Daniel Noteman as a secretary on 7 August 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of Olivia Siobhan Staunton-Sykes as a director on 8 June 2018 | |
05 Jun 2018 | AP01 | Appointment of Mr Adam Atack as a director on 4 June 2018 | |
06 Feb 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with updates | |
25 Aug 2017 | AP03 | Appointment of Mr Alexander Daniel Noteman as a secretary on 25 August 2017 | |
02 Mar 2017 | TM02 | Termination of appointment of Stephen Leslie Mclellan as a secretary on 28 February 2017 | |
02 Mar 2017 | AP03 | Appointment of Ms Joy Lennon as a secretary on 1 March 2017 | |
01 Mar 2017 | AD01 | Registered office address changed from Spring House Suite 5 2nd Floor Wira House Leeds West Yorkshire LS16 6EB to Glendevon House 4 Hawthorn Park Leeds LS14 1PQ on 1 March 2017 | |
09 Feb 2017 | TM01 | Termination of appointment of Gavin David Chalmers Mcnaughton as a director on 7 February 2017 | |
16 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of Lenbert Randall as a director on 7 June 2016 | |
16 Dec 2015 | AP01 | Appointment of Ms Olivia Siobhan Staunton-Sykes as a director on 17 November 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
28 Oct 2015 | AP01 | Appointment of Mr Philip Andrew Spellacy as a director on 12 June 2015 | |
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
11 Aug 2015 | TM01 | Termination of appointment of Julie Ann Holmes as a director on 21 July 2015 |