CLEVELAND LAND SERVICES (GUISBOROUGH) LIMITED
Company number 01390490
- Company Overview for CLEVELAND LAND SERVICES (GUISBOROUGH) LIMITED (01390490)
- Filing history for CLEVELAND LAND SERVICES (GUISBOROUGH) LIMITED (01390490)
- People for CLEVELAND LAND SERVICES (GUISBOROUGH) LIMITED (01390490)
- Charges for CLEVELAND LAND SERVICES (GUISBOROUGH) LIMITED (01390490)
- More for CLEVELAND LAND SERVICES (GUISBOROUGH) LIMITED (01390490)
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) |
---|---|---|---|
12 Oct 2015 | AP01 | Appointment of Mrs Lynn Denise Miller as a director on 1 October 2015 | |
24 Apr 2015 | AA | Accounts for a medium company made up to 30 September 2014 | |
24 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
18 Jun 2014 | AA | Accounts for a medium company made up to 30 September 2013 | |
26 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
01 May 2013 | AA | Accounts for a medium company made up to 30 September 2012 | |
26 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
12 Apr 2012 | AA | Accounts for a medium company made up to 30 September 2011 | |
26 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
12 Apr 2011 | AA | Accounts for a medium company made up to 30 September 2010 | |
25 Mar 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
15 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
21 Apr 2010 | AP01 | Appointment of Mr Brian Stanley Dunn as a director | |
08 Apr 2010 | AA | Accounts for a medium company made up to 30 September 2009 | |
29 Mar 2010 | AR01 | Annual return made up to 2 March 2010 with full list of shareholders | |
29 Mar 2010 | CH01 | Director's details changed for Coleen Miller on 1 March 2010 | |
29 Mar 2010 | CH01 | Director's details changed for John Arthur Miller on 1 March 2010 | |
01 May 2009 | AA | Accounts for a medium company made up to 30 September 2008 | |
27 Mar 2009 | 363a | Return made up to 02/03/09; full list of members | |
18 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
27 Mar 2008 | 363a | Return made up to 02/03/08; full list of members | |
28 Feb 2008 | AA | Accounts for a medium company made up to 30 September 2007 | |
27 Mar 2007 | 363a | Return made up to 02/03/07; full list of members | |
14 Mar 2007 | AA | Accounts for a medium company made up to 30 September 2006 |