CHESTNUT COURT (POTTERNEWTON) LIMITED
Company number 01739237
- Company Overview for CHESTNUT COURT (POTTERNEWTON) LIMITED (01739237)
- Filing history for CHESTNUT COURT (POTTERNEWTON) LIMITED (01739237)
- People for CHESTNUT COURT (POTTERNEWTON) LIMITED (01739237)
- More for CHESTNUT COURT (POTTERNEWTON) LIMITED (01739237)
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) |
---|---|---|---|
15 Sep 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
19 Apr 2016 | AP01 | Appointment of Mrs Jacqueline Sillars as a director on 30 March 2016 | |
19 Apr 2016 | TM01 | Termination of appointment of Andrew Lund as a director on 30 March 2016 | |
30 Mar 2016 | AD01 | Registered office address changed from 17 Woodland Drive Thorp Arch Wetherby West Yorkshire LS23 7BL England to Unit 2,Greystones Court Towthorpe Moor Lane Towthorpe York YO32 9st on 30 March 2016 | |
14 Mar 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
14 Mar 2016 | AD01 | Registered office address changed from Unit 22 Alan Farnaby Way Sheriff Hutton Ind. Estate York North Yorkshire YO60 6PG to 17 Woodland Drive Thorp Arch Wetherby West Yorkshire LS23 7BL on 14 March 2016 | |
06 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
04 Feb 2015 | TM01 | Termination of appointment of Claire Rebecca Scott as a director on 4 February 2015 | |
04 Feb 2015 | TM01 | Termination of appointment of Leroy Antony Lewis as a director on 4 February 2015 | |
04 Feb 2015 | TM01 | Termination of appointment of Peter Edward Rosborough Scott as a director on 4 February 2015 | |
04 Feb 2015 | TM01 | Termination of appointment of Fameda Lomas as a director on 4 February 2015 | |
04 Feb 2015 | TM01 | Termination of appointment of Graeme James Christie as a director on 4 February 2015 | |
30 Jan 2015 | AP01 | Appointment of Mr Andrew Lund as a director on 30 January 2015 | |
27 Jan 2015 | AP01 | Appointment of Mr Richard Dryden as a director on 27 January 2015 | |
07 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
15 Sep 2014 | AP03 | Appointment of Ms Lisa Kaye as a secretary | |
15 Sep 2014 | AP03 | Appointment of Ms Lisa Kaye as a secretary on 23 July 2014 | |
15 Sep 2014 | TM02 | Termination of appointment of Claire Scott as a secretary on 23 July 2014 | |
08 Jul 2014 | AP01 | Appointment of Mr Leroy Antony Lewis as a director | |
08 Jul 2014 | AP01 | Appointment of Mr Peter Edward Rosborough Scott as a director | |
01 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
01 Jul 2014 | AD04 | Register(s) moved to registered office address | |
04 Mar 2014 | TM01 | Termination of appointment of Richard Dryden as a director | |
04 Mar 2014 | TM01 | Termination of appointment of Mark Flanigan as a director |