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) |
---|---|---|---|
06 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Nov 2011 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
28 Nov 2011 | AP01 | Appointment of Mrs Shirley Ruth Paling as a director | |
28 Nov 2011 | AP01 | Appointment of Mrs Monica Mary Little as a director | |
28 Nov 2011 | TM01 | Termination of appointment of Barbara Tyas as a director | |
09 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Nov 2010 | AR01 | Annual return made up to 4 November 2010 with full list of shareholders | |
16 Nov 2010 | AP03 | Appointment of Mr David Richard Barton as a secretary | |
15 Nov 2010 | CH01 | Director's details changed for Florence Joan Cazaux on 1 November 2009 | |
15 Nov 2010 | TM01 | Termination of appointment of Enid Atkinson as a director | |
15 Nov 2010 | AP01 | Appointment of Mrs Margaret Joyce Done as a director | |
15 Nov 2010 | TM02 | Termination of appointment of Pauline Lister as a secretary | |
15 Nov 2010 | CH01 | Director's details changed for Wheater Smith on 1 November 2009 | |
15 Nov 2010 | TM01 | Termination of appointment of Brian Berrett as a director | |
15 Nov 2010 | AD01 | Registered office address changed from 1St Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT on 15 November 2010 | |
26 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Nov 2009 | AR01 | Annual return made up to 4 November 2009 with full list of shareholders | |
26 Nov 2009 | TM01 | Termination of appointment of Valerie Franklin as a director | |
19 Nov 2009 | AP01 | Appointment of Wheater Smith as a director | |
18 Nov 2009 | AP01 | Appointment of Barbara Tyas as a director | |
11 Nov 2009 | TM01 | Termination of appointment of Thomas Black as a director | |
28 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Nov 2008 | 363a | Return made up to 04/11/08; full list of members | |
10 Nov 2008 | 287 | Registered office changed on 10/11/2008 from sanderson house 22 station road horsforth leeds west yorkshire LS18 5NT | |
22 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |