EGERTON COURT FLATS (DAVENPORT) LIMITED
Company number 01136511
- Company Overview for EGERTON COURT FLATS (DAVENPORT) LIMITED (01136511)
- Filing history for EGERTON COURT FLATS (DAVENPORT) LIMITED (01136511)
- People for EGERTON COURT FLATS (DAVENPORT) LIMITED (01136511)
- More for EGERTON COURT FLATS (DAVENPORT) LIMITED (01136511)
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) |
---|---|---|---|
29 Apr 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
16 Mar 2021 | AD01 | Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 16 March 2021 | |
22 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
14 Apr 2020 | TM01 | Termination of appointment of Judith Cunningham as a director on 9 April 2020 | |
14 Apr 2020 | TM01 | Termination of appointment of Bruce Henney Farrow as a director on 9 April 2020 | |
14 Apr 2020 | TM01 | Termination of appointment of Helen Margaret Maloney as a director on 9 April 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
06 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
29 Apr 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
10 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
21 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
29 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
28 Feb 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
30 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
10 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
10 Mar 2016 | AD01 | Registered office address changed from Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 10 March 2016 | |
30 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
01 Apr 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
13 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
06 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
06 Mar 2014 | CH01 | Director's details changed for Hossein Valaden on 6 March 2014 | |
06 Mar 2014 | CH01 | Director's details changed for Philip Norman Bennett on 20 August 2012 | |
06 Mar 2014 | TM01 | Termination of appointment of Edna Adshead as a director | |
06 Mar 2014 | TM01 | Termination of appointment of Patricia Tait as a director | |
09 Jul 2013 | AD01 | Registered office address changed from C/O Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 9 July 2013 |