- Company Overview for SANDMOOR LANE FLATS LIMITED (01026982)
- Filing history for SANDMOOR LANE FLATS LIMITED (01026982)
- People for SANDMOOR LANE FLATS LIMITED (01026982)
- More for SANDMOOR LANE FLATS LIMITED (01026982)
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) |
---|---|---|---|
12 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
19 Dec 2017 | AP03 | Appointment of Mr Alexander Daniel Noteman as a secretary on 13 December 2017 | |
19 Dec 2017 | AD01 | Registered office address changed from 74 Sandmoor Lane Leeds West Yorkshire LS17 7EA to Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ on 19 December 2017 | |
18 Dec 2017 | TM02 | Termination of appointment of Deanne Stephanie Hall as a secretary on 13 December 2017 | |
18 Dec 2017 | TM02 | Termination of appointment of Pamela Ruth Masser as a secretary on 13 December 2017 | |
01 Dec 2017 | AP03 | Appointment of Miss Deanne Stephanie Hall as a secretary on 4 January 2017 | |
19 Oct 2017 | AA | Accounts for a dormant company made up to 5 April 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
16 Sep 2016 | AP01 | Appointment of Mrs Annetta Bickler as a director on 25 August 2016 | |
16 Sep 2016 | TM01 | Termination of appointment of Harold Bickler as a director on 17 January 2016 | |
12 Jan 2016 | AP03 | Appointment of Mrs Pamela Ruth Masser as a secretary on 10 January 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
11 Dec 2015 | TM02 | Termination of appointment of Myra Naomi Hurst as a secretary on 25 October 2015 | |
18 Nov 2015 | TM01 | Termination of appointment of Myra Naomi Hurst as a director on 25 October 2015 | |
18 Sep 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
06 Aug 2015 | AP01 | Appointment of Michael Masser as a director on 20 July 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
16 Aug 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
08 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
08 Jan 2014 | TM01 | Termination of appointment of Frederick Williams as a director | |
06 Aug 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
08 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
12 Jul 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
09 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders |