ILKLEY HALL COTTAGES MANAGEMENT LIMITED
Company number 02070415
- Company Overview for ILKLEY HALL COTTAGES MANAGEMENT LIMITED (02070415)
- Filing history for ILKLEY HALL COTTAGES MANAGEMENT LIMITED (02070415)
- People for ILKLEY HALL COTTAGES MANAGEMENT LIMITED (02070415)
- More for ILKLEY HALL COTTAGES MANAGEMENT LIMITED (02070415)
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) |
---|---|---|---|
18 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
22 Oct 2024 | CS01 | Confirmation statement made on 22 October 2024 with no updates | |
11 Sep 2024 | AP01 | Appointment of Mr Cyril Guest as a director on 2 July 2024 | |
09 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 22 October 2023 with updates | |
19 Oct 2023 | CH01 | Director's details changed for Mrs Alma Carrigan on 19 October 2023 | |
17 Jul 2023 | TM01 | Termination of appointment of David Jeffrey Middleton as a director on 30 June 2023 | |
07 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 22 October 2022 with updates | |
06 Jun 2022 | CH01 | Director's details changed for Mr David Jeffery Middleton on 6 June 2022 | |
08 Feb 2022 | AP01 | Appointment of Ms Susan Jane Whitham as a director on 8 February 2022 | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 22 October 2021 with updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Nov 2020 | TM01 | Termination of appointment of Derek Todd as a director on 5 November 2020 | |
10 Nov 2020 | AP01 | Appointment of Mr David Jeffery Middleton as a director on 5 November 2020 | |
08 Nov 2020 | CS01 | Confirmation statement made on 22 October 2020 with updates | |
13 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with updates | |
01 Aug 2019 | AD01 | Registered office address changed from Natwest Bank Chambers the Grove Ilkley West Yorkshire LS29 9LS England to Close House Giggleswick Settle BD24 0EA on 1 August 2019 | |
31 Jul 2019 | AP03 | Appointment of Mr Andrew Earnshaw as a secretary on 30 July 2019 | |
31 Jul 2019 | TM01 | Termination of appointment of Barbara Ann Tyas as a director on 31 July 2019 | |
13 Nov 2018 | CS01 | Confirmation statement made on 4 November 2018 with updates | |
21 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Aug 2018 | AP01 | Appointment of Mrs Alma Carrigan as a director on 29 July 2018 |