Advanced company searchLink opens in new window

PRIORY COTTAGES WINDERMERE MANAGEMENT LIMITED

Company number 01708606

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 13
02 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Nov 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
27 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Nov 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
08 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Dec 2010 TM02 Termination of appointment of John Sayers as a secretary
13 Dec 2010 TM02 Termination of appointment of John Sayers as a secretary
12 Dec 2010 AD02 Register inspection address has been changed from C/O Mr J Sayers 7 St. Gabriels Close Castleton Rochdale Lancashire OL11 2TG England
12 Dec 2010 TM01 Termination of appointment of Allan Haspell as a director
12 Dec 2010 TM01 Termination of appointment of John Sayers as a director
12 Dec 2010 TM02 Termination of appointment of John Sayers as a secretary
12 Dec 2010 AP03 Appointment of Mr William Roger Parnell as a secretary
12 Dec 2010 AP01 Appointment of Mrs Susan Carole Parnell as a director
12 Dec 2010 AP01 Appointment of Mrs Linda Claire Clouston as a director
21 Nov 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
16 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Dec 2009 AR01 Annual return made up to 12 November 2009 with full list of shareholders
10 Dec 2009 AD01 Registered office address changed from 4 Priory Cottages Rayrigg Road Windermere Cumbria LA23 1EX on 10 December 2009
10 Dec 2009 AD03 Register(s) moved to registered inspection location
10 Dec 2009 AD02 Register inspection address has been changed
10 Dec 2009 CH01 Director's details changed for John Wilton Sayers on 9 December 2009
10 Dec 2009 CH01 Director's details changed for Allan Geoffrey Haspell on 9 December 2009
10 Dec 2009 CH01 Director's details changed for Thomas Walker Burn on 9 December 2009
03 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009