PARK AVENUE (HARROGATE) MANAGEMENT COMPANY LIMITED
Company number 01236745
- Company Overview for PARK AVENUE (HARROGATE) MANAGEMENT COMPANY LIMITED (01236745)
- Filing history for PARK AVENUE (HARROGATE) MANAGEMENT COMPANY LIMITED (01236745)
- People for PARK AVENUE (HARROGATE) MANAGEMENT COMPANY LIMITED (01236745)
- More for PARK AVENUE (HARROGATE) MANAGEMENT COMPANY LIMITED (01236745)
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) |
---|---|---|---|
13 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
09 Dec 2014 | AP03 | Appointment of Miss Emily Duffy as a secretary on 28 July 2014 | |
18 Jun 2014 | AP01 | Appointment of Lee Burns as a director | |
18 Jun 2014 | TM01 | Termination of appointment of James Appleby as a director | |
02 Apr 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
04 Mar 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
04 Mar 2014 | TM02 | Termination of appointment of Lori Griffiths as a secretary | |
15 Jan 2014 | AP03 | Appointment of Mrs Navpreet Mander as a secretary | |
18 Sep 2013 | AD01 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 18 September 2013 | |
12 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Feb 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
06 Feb 2013 | TM02 | Termination of appointment of Paula Watts as a secretary | |
06 Feb 2013 | AP03 | Appointment of Miss Lori Griffiths as a secretary | |
10 Oct 2012 | AP03 | Appointment of Ms Paula Mary Watts as a secretary | |
10 Oct 2012 | TM02 | Termination of appointment of Sharon Morley as a secretary | |
30 Mar 2012 | AP01 | Appointment of Mr James Appleby as a director | |
14 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Feb 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
23 Feb 2012 | AP03 | Appointment of Mrs Sharon Tracey Morley as a secretary | |
23 Feb 2012 | CH01 | Director's details changed for John Colin Robert Erskine Ling on 23 February 2012 | |
23 Feb 2012 | CH01 | Director's details changed for John Edward Moor on 23 February 2012 | |
23 Feb 2012 | TM02 | Termination of appointment of Angela Morley as a secretary | |
23 Feb 2012 | CH01 | Director's details changed for Richard John Malthouse on 23 February 2012 | |
23 Feb 2012 | CH01 | Director's details changed for Carolyn Edith Ferri on 23 February 2012 | |
06 Feb 2012 | TM01 | Termination of appointment of Jean Merrick as a director |