7 LANGCLIFFE AVENUE MANAGEMENT LIMITED
Company number 02057348
- Company Overview for 7 LANGCLIFFE AVENUE MANAGEMENT LIMITED (02057348)
- Filing history for 7 LANGCLIFFE AVENUE MANAGEMENT LIMITED (02057348)
- People for 7 LANGCLIFFE AVENUE MANAGEMENT LIMITED (02057348)
- More for 7 LANGCLIFFE AVENUE MANAGEMENT LIMITED (02057348)
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) |
---|---|---|---|
20 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
03 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 21 April 2013 with full list of shareholders | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 May 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
14 May 2012 | AD01 | Registered office address changed from Flat 2 7 Langcliffe Avenue Harrogate North Yorkshire HG2 8JQ on 14 May 2012 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Sep 2011 | AP01 | Appointment of Mr David Lapish as a director | |
16 May 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders | |
15 May 2011 | TM01 | Termination of appointment of Anthony Lapish as a director | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 May 2010 | AR01 | Annual return made up to 21 April 2010 with full list of shareholders | |
04 May 2010 | CH01 | Director's details changed for Anthony Lapish on 21 April 2010 | |
04 May 2010 | CH01 | Director's details changed for Simon Patrick Hemingway on 21 April 2010 | |
04 May 2010 | CH01 | Director's details changed for Mrs Judith Elizabeth Walker on 21 April 2010 | |
04 May 2010 | CH01 | Director's details changed for Kathleen Rhoda Lapish on 21 April 2010 | |
04 May 2010 | CH01 | Director's details changed for Karen Wendy Hemingway on 21 April 2010 | |
24 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
28 Apr 2009 | 363a | Return made up to 21/04/09; full list of members | |
28 Apr 2009 | 190 | Location of debenture register | |
28 Apr 2009 | 287 | Registered office changed on 28/04/2009 from flat 7 hill carr st margarets road altrincham WA14 2BE | |
28 Apr 2009 | 288a | Director appointed mr john warren mcdonough | |
28 Apr 2009 | 288a | Secretary appointed mr john warren mcdonough | |
28 Apr 2009 | 288a | Director appointed mrs judith elizabeth walker |