RICHMOND (NORTH YKS) GARDEN VILLAGE MANAGEMENT COMPANY LIMITED(THE)
Company number 02121518
- Company Overview for RICHMOND (NORTH YKS) GARDEN VILLAGE MANAGEMENT COMPANY LIMITED(THE) (02121518)
- Filing history for RICHMOND (NORTH YKS) GARDEN VILLAGE MANAGEMENT COMPANY LIMITED(THE) (02121518)
- People for RICHMOND (NORTH YKS) GARDEN VILLAGE MANAGEMENT COMPANY LIMITED(THE) (02121518)
- More for RICHMOND (NORTH YKS) GARDEN VILLAGE MANAGEMENT COMPANY LIMITED(THE) (02121518)
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) |
---|---|---|---|
17 Feb 2020 | TM01 | Termination of appointment of Steven Kossowicz as a director on 13 February 2020 | |
17 Feb 2020 | AP01 | Appointment of Mr Simon James Cox as a director on 13 February 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with updates | |
22 Oct 2019 | TM01 | Termination of appointment of Ian David Moverley as a director on 21 October 2019 | |
22 Oct 2019 | TM01 | Termination of appointment of Jane Colville-Webster as a director on 21 October 2019 | |
13 Sep 2019 | AA | Micro company accounts made up to 30 June 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with updates | |
28 Aug 2018 | AA | Micro company accounts made up to 30 June 2018 | |
19 Jul 2018 | AD01 | Registered office address changed from 10 Atkinson Avenue Richmond North Yorkshire DL10 4UE England to Flat 16 Hulse House Lyons Road Richmond North Yorkshire DL10 4NS on 19 July 2018 | |
19 Jul 2018 | TM01 | Termination of appointment of Ernest Trevor Redfern as a director on 19 July 2018 | |
19 Jul 2018 | AP01 | Appointment of Mr Steven Kossowicz as a director on 19 July 2018 | |
19 Jul 2018 | AP03 | Appointment of Mr Steven Kossowicz as a secretary on 19 July 2018 | |
19 Jul 2018 | TM02 | Termination of appointment of Ernest Trevor Redfern as a secretary on 19 July 2018 | |
16 Jul 2018 | AP01 | Appointment of Mr Bernd Hermann Younger as a director on 16 July 2018 | |
16 Jul 2018 | TM01 | Termination of appointment of Pamela Ann Robinson as a director on 16 July 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with updates | |
07 Oct 2017 | AD01 | Registered office address changed from 23 Lyons Road Richmond North Yorkshire DL10 4UA to 10 Atkinson Avenue Richmond North Yorkshire DL10 4UE on 7 October 2017 | |
06 Oct 2017 | AP03 | Appointment of Mr Ernest Trevor Redfern as a secretary on 6 October 2017 | |
06 Oct 2017 | TM02 | Termination of appointment of Pamela Ann Robinson as a secretary on 6 October 2017 | |
05 Oct 2017 | AP01 | Appointment of Ms Kay Marriott as a director on 5 October 2017 | |
21 Sep 2017 | CH01 | Director's details changed for Ms Rebecca Jayne Cook on 21 September 2017 | |
21 Sep 2017 | AP01 | Appointment of Ms Rebecca Jayne Cook as a director on 18 September 2017 | |
21 Sep 2017 | AP01 | Appointment of Mr Christopher James Robinson as a director on 18 September 2017 | |
21 Sep 2017 | TM01 | Termination of appointment of Phillip Neil Batts as a director on 18 September 2017 | |
04 Sep 2017 | AA | Micro company accounts made up to 30 June 2017 |