- Company Overview for SPA FLATS (RIPON) LIMITED (01108022)
- Filing history for SPA FLATS (RIPON) LIMITED (01108022)
- People for SPA FLATS (RIPON) LIMITED (01108022)
- More for SPA FLATS (RIPON) LIMITED (01108022)
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 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Mar 2014 | AP01 | Appointment of Mr Morris Osman as a director | |
28 Jan 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
28 Jan 2014 | TM01 | Termination of appointment of Brian Wills as a director | |
12 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Jan 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Jan 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
04 Jan 2012 | CH01 | Director's details changed for Mr Glyn Mark Royal on 4 January 2012 | |
04 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
24 Aug 2011 | AP01 | Appointment of Mr Glyn Mark Royal as a director | |
11 Aug 2011 | AP03 | Appointment of Mr Richard Thomas Willis as a secretary | |
10 Aug 2011 | AP01 | Appointment of Dr Brian Alan Wills as a director | |
10 Aug 2011 | AD01 | Registered office address changed from 77 North St Ripon Yorkshire HG4 1DS on 10 August 2011 | |
10 Aug 2011 | TM01 | Termination of appointment of Charles Young as a director | |
10 Aug 2011 | TM01 | Termination of appointment of Michael Hutchinson as a director | |
10 Aug 2011 | TM02 | Termination of appointment of Charles Young as a secretary | |
10 Aug 2011 | AP01 | Appointment of Mr Colin Reginald Chapman as a director | |
31 Mar 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
22 Apr 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
22 Apr 2010 | CH01 | Director's details changed for Charles William Peter Young on 17 January 2010 | |
02 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 |