CLIFTON HOUSE FLATS (HARROGATE) MANAGEMENT CO. LIMITED
Company number 01275758
- Company Overview for CLIFTON HOUSE FLATS (HARROGATE) MANAGEMENT CO. LIMITED (01275758)
- Filing history for CLIFTON HOUSE FLATS (HARROGATE) MANAGEMENT CO. LIMITED (01275758)
- People for CLIFTON HOUSE FLATS (HARROGATE) MANAGEMENT CO. LIMITED (01275758)
- More for CLIFTON HOUSE FLATS (HARROGATE) MANAGEMENT CO. LIMITED (01275758)
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) |
---|---|---|---|
31 May 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
20 Oct 2014 | AP01 | Appointment of Mr Graham Smith as a director on 16 October 2014 | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
05 Jun 2014 | TM01 | Termination of appointment of Alan Odber as a director | |
29 Aug 2013 | AP01 | Appointment of Mr Geoffrey Brown as a director | |
20 Aug 2013 | AP01 | Appointment of Mr Colin Scogings as a director | |
19 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Jun 2013 | AR01 |
Annual return made up to 30 May 2013 with full list of shareholders
|
|
04 Jun 2013 | CH03 | Secretary's details changed for John Clive Evans on 4 June 2013 | |
10 Apr 2013 | TM01 | Termination of appointment of John Holian as a director | |
15 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 30 May 2012 with full list of shareholders | |
25 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Jun 2011 | AR01 | Annual return made up to 30 May 2011 with full list of shareholders | |
01 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Jun 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders | |
09 Jun 2010 | CH01 | Director's details changed for Alan John Odber on 30 May 2010 | |
09 Jun 2010 | CH01 | Director's details changed for Daniel Andrew Sculthorp on 30 May 2010 | |
09 Jun 2010 | CH01 | Director's details changed for John Patrick Holian on 30 May 2010 | |
09 Jun 2010 | AD01 | Registered office address changed from 10 Station Parade Harrogate North Yorkshire HG1 1WU on 9 June 2010 | |
12 May 2010 | AP01 | Appointment of Mr Andrew Mann as a director | |
11 May 2010 | TM01 | Termination of appointment of Muriel Carter as a director |