50 LEYLAND ROAD MANAGEMENT COMPANY LIMITED
Company number 02373692
- Company Overview for 50 LEYLAND ROAD MANAGEMENT COMPANY LIMITED (02373692)
- Filing history for 50 LEYLAND ROAD MANAGEMENT COMPANY LIMITED (02373692)
- People for 50 LEYLAND ROAD MANAGEMENT COMPANY LIMITED (02373692)
- More for 50 LEYLAND ROAD MANAGEMENT COMPANY LIMITED (02373692)
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 2017 | AA | Accounts for a dormant company made up to 31 August 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
10 Aug 2017 | PSC01 | Notification of Christine Purcell as a person with significant control on 4 August 2017 | |
09 Aug 2017 | PSC07 | Cessation of Susan Marie Paylor as a person with significant control on 4 August 2017 | |
09 Aug 2017 | TM01 | Termination of appointment of Susan Marie Paylor as a director on 4 August 2017 | |
09 Aug 2017 | AP01 | Appointment of Miss Christine Purcell as a director on 4 August 2017 | |
06 Sep 2016 | AA | Accounts for a dormant company made up to 31 August 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
24 Jun 2016 | TM01 | Termination of appointment of Mark Simms as a director on 23 June 2016 | |
13 Jun 2016 | AP01 | Appointment of Mr Mark Simms as a director on 8 June 2016 | |
11 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
15 Apr 2016 | AD01 | Registered office address changed from C/O Anthony James 19 Anchor Street Southport Merseyside PR9 0UT to 35-37 Hoghton Street Southport Merseyside PR9 0NS on 15 April 2016 | |
11 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
11 Aug 2015 | TM01 | Termination of appointment of Roderick James Tyrer as a director on 24 April 2015 | |
28 Apr 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
27 Apr 2015 | TM02 | Termination of appointment of Rod Tyrer as a secretary on 24 April 2015 | |
29 Jul 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
23 Apr 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
|
|
06 Aug 2013 | AD01 | Registered office address changed from Anthony James 19 Anchor Street Southport Merseyside PR9 0UT on 6 August 2013 | |
26 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
23 Aug 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
23 Aug 2012 | TM01 | Termination of appointment of Matthew Culshaw as a director | |
22 Feb 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders |