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) |
---|---|---|---|
04 Mar 2014 | TM01 | Termination of appointment of Richard Dryden as a director | |
16 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
04 Jul 2013 | AR01 | Annual return made up to 29 June 2013 with full list of shareholders | |
01 Feb 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
05 Jul 2012 | AD01 | Registered office address changed from Jasmine Cottage 128a Strensall Road Earswick York YO32 9SJ United Kingdom on 5 July 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
02 Jul 2012 | AD01 | Registered office address changed from St Michaels Mews 18 St Michaels Road Leeds LS6 3AW on 2 July 2012 | |
11 May 2012 | AP03 | Appointment of Miss Claire Scott as a secretary | |
11 May 2012 | AD02 | Register inspection address has been changed from C/O Mr M Flanigan Flat 2 Chestnut Court 22 Harehills Lane Leeds LS7 4HD | |
10 May 2012 | TM02 | Termination of appointment of Mark Flanigan as a secretary | |
18 Apr 2012 | AP01 | Appointment of Mr Richard Dryden as a director | |
18 Apr 2012 | AP01 | Appointment of Miss Claire Scott as a director | |
17 Apr 2012 | TM01 | Termination of appointment of Andrew Lund as a director | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
22 Jan 2012 | AR01 | Annual return made up to 26 December 2011 with full list of shareholders | |
21 Jan 2011 | AR01 | Annual return made up to 26 December 2010 with full list of shareholders | |
20 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
21 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
31 Dec 2009 | AR01 | Annual return made up to 26 December 2009 with full list of shareholders | |
31 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
31 Dec 2009 | AD02 | Register inspection address has been changed | |
31 Dec 2009 | CH01 | Director's details changed for Mark David Flanigan on 31 December 2009 | |
31 Dec 2009 | CH01 | Director's details changed for Andrew Lund on 31 December 2009 | |
31 Dec 2009 | CH01 | Director's details changed for Graeme James Christie on 31 December 2009 | |
31 Dec 2009 | CH01 | Director's details changed for Fameda Lomas on 31 December 2009 |