DUCHY COURT MANAGEMENT (HARROGATE) LIMITED
Company number 01315367
- Company Overview for DUCHY COURT MANAGEMENT (HARROGATE) LIMITED (01315367)
- Filing history for DUCHY COURT MANAGEMENT (HARROGATE) LIMITED (01315367)
- People for DUCHY COURT MANAGEMENT (HARROGATE) LIMITED (01315367)
- More for DUCHY COURT MANAGEMENT (HARROGATE) LIMITED (01315367)
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) |
---|---|---|---|
05 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
11 Apr 2017 | AP03 | Appointment of Mr Stuart Preston as a secretary on 10 April 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
11 Apr 2017 | AP01 | Appointment of Mr Stuart Preston as a director on 11 April 2017 | |
11 Mar 2017 | TM02 | Termination of appointment of Stuart Mark Preston as a secretary on 11 March 2017 | |
05 Mar 2017 | TM01 | Termination of appointment of Barry Ernest Adams as a director on 4 March 2017 | |
15 Nov 2016 | AP03 | Appointment of Mr Stuart Mark Preston as a secretary on 14 November 2016 | |
14 Nov 2016 | TM02 | Termination of appointment of Peter James Lees as a secretary on 14 November 2016 | |
05 Jul 2016 | AA | Micro company accounts made up to 31 December 2015 | |
31 May 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
23 May 2016 | AP01 | Appointment of Mr Barry Ernest Adams as a director on 29 June 2015 | |
27 Aug 2015 | AD01 | Registered office address changed from Flat 20 Duchy Court 12 Otley Road Harrogate HG2 0DN to C/O Mr P Bell 37 Fields Drive Sandbach Cheshire CW11 1YB on 27 August 2015 | |
27 Aug 2015 | TM01 | Termination of appointment of Graham William Robinson as a director on 1 August 2015 | |
10 Jul 2015 | AA | Micro company accounts made up to 31 December 2014 | |
14 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 May 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
07 May 2014 | TM01 | Termination of appointment of Benjamin West as a director | |
06 May 2014 | TM01 | Termination of appointment of Benjamin West as a director | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Jun 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
31 May 2013 | AP03 | Appointment of Mr Peter James Lees as a secretary | |
16 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Sep 2012 | TM02 | Termination of appointment of Dolores Charlesworth as a secretary | |
20 Aug 2012 | AP01 | Appointment of Benjamin Steven West as a director |