CRICKETERS GREEN FLAT MANAGEMENT COMPANY (3) LIMITED
Company number 01598636
- Company Overview for CRICKETERS GREEN FLAT MANAGEMENT COMPANY (3) LIMITED (01598636)
- Filing history for CRICKETERS GREEN FLAT MANAGEMENT COMPANY (3) LIMITED (01598636)
- People for CRICKETERS GREEN FLAT MANAGEMENT COMPANY (3) LIMITED (01598636)
- More for CRICKETERS GREEN FLAT MANAGEMENT COMPANY (3) LIMITED (01598636)
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 Aug 2017 | TM01 | Termination of appointment of Sharon Hughes as a director on 13 July 2017 | |
06 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
02 May 2017 | AP01 | Appointment of Mrs Donna Johnson as a director on 1 May 2017 | |
20 Mar 2017 | AP01 | Appointment of Mr Gary Wainwright as a director on 1 March 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
09 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Jun 2016 | TM01 | Termination of appointment of Joyce Flynn as a director on 1 June 2016 | |
31 Mar 2016 | TM01 | Termination of appointment of Steven Whitehouse as a director on 31 March 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
21 Dec 2015 | TM02 | Termination of appointment of a secretary | |
24 Nov 2015 | AA01 | Current accounting period extended from 31 October 2015 to 31 December 2015 | |
09 Nov 2015 | AP04 | Appointment of Dickinson Harrison Rbm Ltd as a secretary on 9 November 2015 | |
09 Nov 2015 | AD01 | Registered office address changed from 12 Fieldway Rise Leeds West Yorkshire LS13 1EJ United Kingdom to Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE on 9 November 2015 | |
09 Nov 2015 | TM02 | Termination of appointment of Steven Whitehouse as a secretary on 8 November 2015 | |
25 Feb 2015 | AP01 | Appointment of Krystyna Carlisle as a director on 16 November 2014 | |
14 Jan 2015 | AP03 | Appointment of Steven Whitehouse as a secretary on 10 January 2015 | |
14 Jan 2015 | AD01 | Registered office address changed from The Cottage School Lane East Keswick Leeds West Yorkshire LS17 9DA to 12 Fieldway Rise Leeds West Yorkshire LS13 1EJ on 14 January 2015 | |
14 Jan 2015 | AP01 | Appointment of Steven Whitehouse as a director on 16 November 2014 | |
14 Jan 2015 | TM02 | Termination of appointment of Michael James Doxey as a secretary on 28 November 2014 | |
14 Jan 2015 | AP01 | Appointment of Joyce Flynn as a director on 16 November 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
19 Nov 2014 | AA | Accounts for a dormant company made up to 31 October 2014 | |
20 Feb 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
19 Nov 2012 | AA | Accounts for a dormant company made up to 31 October 2012 |