- Company Overview for CHATSWORTH HOUSE (LEEDS) LIMITED (02282329)
- Filing history for CHATSWORTH HOUSE (LEEDS) LIMITED (02282329)
- People for CHATSWORTH HOUSE (LEEDS) LIMITED (02282329)
- Charges for CHATSWORTH HOUSE (LEEDS) LIMITED (02282329)
- More for CHATSWORTH HOUSE (LEEDS) LIMITED (02282329)
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) |
---|---|---|---|
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Apr 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
22 Apr 2015 | CH01 | Director's details changed for Miss Katherine Ann Robinson on 1 April 2015 | |
22 Apr 2015 | CH01 | Director's details changed for Doctor Jawad Husain on 1 April 2015 | |
26 Jan 2015 | CH01 | Director's details changed for Mr Chamkaur Singh Dhaliwal on 1 June 2014 | |
31 Oct 2014 | AP04 | Appointment of Inspired Secretarial Services Limited as a secretary on 22 October 2014 | |
25 Sep 2014 | AD01 | Registered office address changed from C/O Hall Hayes & Co Prospect House 24 Prospect Road Ossett West Yorkshire WF5 8AE to C/O Inspired Property Management 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE on 25 September 2014 | |
18 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 May 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
13 May 2014 | TM01 | Termination of appointment of Andrew Clegg as a director | |
09 May 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
09 May 2013 | CH01 | Director's details changed for Dr Andrew Paul Clegg on 30 June 2012 | |
09 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Jul 2012 | AP01 | Appointment of Mr Chamkaur Singh Dhaliwal as a director | |
17 Apr 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
17 Apr 2012 | AD01 | Registered office address changed from Prospect House Hall Hayes & Co 24 Prospect Road Ossett West Yorkshire WF5 8AE on 17 April 2012 | |
11 Nov 2011 | TM01 | Termination of appointment of Neil Maynard as a director | |
07 Nov 2011 | TM02 | Termination of appointment of Neil Maynard as a secretary | |
09 Jun 2011 | AP01 | Appointment of Doctor Jawad Husain as a director | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Apr 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
18 Apr 2011 | TM01 | Termination of appointment of Gillian East as a director | |
18 Apr 2011 | TM01 | Termination of appointment of Matthew Home as a director | |
30 Apr 2010 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders |