CHEAPSIDE PROPERTIES(BATLEY)LIMITED
Company number 01066649
- Company Overview for CHEAPSIDE PROPERTIES(BATLEY)LIMITED (01066649)
- Filing history for CHEAPSIDE PROPERTIES(BATLEY)LIMITED (01066649)
- People for CHEAPSIDE PROPERTIES(BATLEY)LIMITED (01066649)
- Charges for CHEAPSIDE PROPERTIES(BATLEY)LIMITED (01066649)
- More for CHEAPSIDE PROPERTIES(BATLEY)LIMITED (01066649)
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) |
---|---|---|---|
20 Nov 2013 | CH01 | Director's details changed for Mr Keith Desmond Rhodes on 18 November 2013 | |
18 Nov 2013 | AD01 | Registered office address changed from 9 Kerry Street Horsforth Leeds West Yorkshire LS18 4AW on 18 November 2013 | |
23 Jan 2013 | AA | Total exemption small company accounts made up to 8 November 2012 | |
26 Nov 2012 | AA01 | Previous accounting period extended from 31 August 2012 to 8 November 2012 | |
20 Nov 2012 | SH19 |
Statement of capital on 20 November 2012
|
|
20 Nov 2012 | CAP-SS | Solvency statement dated 08/11/12 | |
20 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
19 Oct 2012 | AP03 | Appointment of Mr Karl Tristan Rhodes as a secretary | |
28 Sep 2012 | TM02 | Termination of appointment of Stephen Oakes as a secretary | |
23 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
12 Apr 2012 | TM01 | Termination of appointment of June Morris as a director | |
04 Apr 2012 | AP01 | Appointment of Mr Karl Tristan Rhodes as a director | |
26 Mar 2012 | AP01 | Appointment of Mr Keith Desmond Rhodes as a director | |
07 Nov 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
25 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
21 Oct 2010 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
07 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
04 Dec 2009 | AR01 | Annual return made up to 21 October 2009 with full list of shareholders | |
03 Dec 2009 | CH01 | Director's details changed for Mrs June Elizabeth Morris on 1 October 2009 | |
18 Jun 2009 | AA | Accounts for a small company made up to 31 August 2008 | |
28 Oct 2008 | 363a | Return made up to 21/10/08; full list of members | |
28 Oct 2008 | 353 | Location of register of members | |
28 May 2008 | 287 | Registered office changed on 28/05/2008 from springwood house low lane, horsforth leeds west yorkshire LS18 5NU | |
14 Apr 2008 | AA | Full accounts made up to 31 August 2007 |