ARNCLIFFE COURT (MAINTENANCE) LIMITED
Company number 00919280
- Company Overview for ARNCLIFFE COURT (MAINTENANCE) LIMITED (00919280)
- Filing history for ARNCLIFFE COURT (MAINTENANCE) LIMITED (00919280)
- People for ARNCLIFFE COURT (MAINTENANCE) LIMITED (00919280)
- Charges for ARNCLIFFE COURT (MAINTENANCE) LIMITED (00919280)
- More for ARNCLIFFE COURT (MAINTENANCE) LIMITED (00919280)
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) |
---|---|---|---|
17 Jun 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
02 Jun 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
02 Jun 2016 | AD01 | Registered office address changed from C/O Walker Smale Lettings Ltd the Old Smithy the Cross, Eastgate Bramhope Leeds LS16 9AU to 61a North Street Keighley West Yorkshire BD21 3DS on 2 June 2016 | |
12 Aug 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
01 Jun 2015 | TM01 | Termination of appointment of Joyce Barbara Joyce as a director on 13 May 2015 | |
27 May 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
15 Oct 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
15 Oct 2014 | AD01 | Registered office address changed from C/O Walker Smale Lettings Ltd 4 Bondgate Otley West Yorkshire LS21 3AB United Kingdom to C/O Walker Smale Lettings Ltd the Old Smithy the Cross, Eastgate Bramhope Leeds LS16 9AU on 15 October 2014 | |
28 Jul 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
23 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
11 Jun 2013 | AR01 |
Annual return made up to 22 May 2013 with full list of shareholders
Statement of capital on 2013-06-11
|
|
24 Sep 2012 | AP04 | Appointment of Walker Smale Lettings Limited as a secretary | |
24 Sep 2012 | TM02 | Termination of appointment of A & R Accountancy Limited as a secretary | |
13 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
29 Jun 2012 | AP01 | Appointment of Mrs Nalini Gunawardana as a director | |
26 Jun 2012 | AD01 | Registered office address changed from C/O Fox Jennings Tarn House 77 High Street Yeadon Leeds West Yorkshire LS19 7SP on 26 June 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
08 Jul 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
30 Jun 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
23 Jul 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
26 May 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
26 May 2010 | CH01 | Director's details changed for Miss Joyce Barbara Joyce on 1 October 2009 | |
26 May 2010 | CH04 | Secretary's details changed for A & R Accountancy Limited on 1 October 2009 | |
17 Aug 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
26 May 2009 | 363a | Return made up to 22/05/09; full list of members |