- Company Overview for GLEDHOW COURT MANAGEMENT LIMITED (01364061)
- Filing history for GLEDHOW COURT MANAGEMENT LIMITED (01364061)
- People for GLEDHOW COURT MANAGEMENT LIMITED (01364061)
- More for GLEDHOW COURT MANAGEMENT LIMITED (01364061)
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) |
---|---|---|---|
17 Jul 2014 | TM02 | Termination of appointment of Lori Griffiths as a secretary on 17 September 2013 | |
15 Jan 2014 | AP03 | Appointment of Mrs Navpreet Mander as a secretary | |
19 Nov 2013 | AA | Total exemption small company accounts made up to 24 March 2013 | |
25 Sep 2013 | TM01 | Termination of appointment of Jessica Broughton as a director | |
17 Sep 2013 | AD01 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 17 September 2013 | |
15 Jul 2013 | AR01 |
Annual return made up to 18 June 2013 with full list of shareholders
|
|
15 Jul 2013 | AP03 | Appointment of Miss Lori Griffiths as a secretary | |
12 Jul 2013 | AD01 | Registered office address changed from First Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT United Kingdom on 12 July 2013 | |
03 Apr 2013 | TM02 | Termination of appointment of John Payne as a secretary | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 24 March 2012 | |
11 Dec 2012 | CH01 | Director's details changed for Jessica Anne Mcenroe on 4 December 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 24 March 2011 | |
28 Jun 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
28 Jun 2011 | AD01 | Registered office address changed from Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT on 28 June 2011 | |
28 Jun 2011 | CH01 | Director's details changed for Jessica Anne Mcenroe on 28 June 2011 | |
28 Jun 2011 | CH01 | Director's details changed for Joanne Helen White on 28 June 2011 | |
28 Jun 2011 | CH01 | Director's details changed for Alan Hughes on 28 June 2011 | |
05 Oct 2010 | AP01 | Appointment of Miss Joanna Louise Jane Wilkinson as a director | |
05 Oct 2010 | AP03 | Appointment of Mr John Payne as a secretary | |
05 Oct 2010 | TM02 | Termination of appointment of Pauline Lister as a secretary | |
28 Sep 2010 | TM01 | Termination of appointment of Alan Wilkinson as a director | |
24 Jun 2010 | AR01 | Annual return made up to 18 June 2010 with full list of shareholders | |
26 May 2010 | AA | Total exemption small company accounts made up to 24 March 2010 | |
22 Jun 2009 | 363a | Return made up to 18/06/09; no change of members |