CONSERVATION & DEVELOPMENT APPRAISAL LIMITED
Company number 02497849
- Company Overview for CONSERVATION & DEVELOPMENT APPRAISAL LIMITED (02497849)
- Filing history for CONSERVATION & DEVELOPMENT APPRAISAL LIMITED (02497849)
- People for CONSERVATION & DEVELOPMENT APPRAISAL LIMITED (02497849)
- Charges for CONSERVATION & DEVELOPMENT APPRAISAL LIMITED (02497849)
- Registers for CONSERVATION & DEVELOPMENT APPRAISAL LIMITED (02497849)
- More for CONSERVATION & DEVELOPMENT APPRAISAL LIMITED (02497849)
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) |
---|---|---|---|
29 Nov 2014 | TM01 | Termination of appointment of John Francis Goundry as a director on 31 October 2014 | |
04 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
24 Apr 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
07 May 2013 | AR01 | Annual return made up to 9 April 2013 with full list of shareholders | |
15 Nov 2012 | TM01 | Termination of appointment of Michael Devenish as a director | |
13 Nov 2012 | SH03 | Purchase of own shares. | |
11 Apr 2012 | AR01 | Annual return made up to 9 April 2012 with full list of shareholders | |
11 Apr 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
27 May 2011 | AD01 | Registered office address changed from No. 2 Harewood Yard Harewood Leeds West Yorkshire LS17 9LF on 27 May 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 9 April 2011 with full list of shareholders | |
11 Apr 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 9 April 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for John Francis Goundry on 2 November 2009 | |
20 Apr 2010 | CH01 | Director's details changed for Jonathan Christopher Lawrence on 2 November 2009 | |
20 Apr 2010 | CH01 | Director's details changed for Michael Louis Devenish on 2 November 2009 | |
18 Mar 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
22 Apr 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
09 Apr 2009 | 363a | Return made up to 09/04/09; full list of members | |
24 Jun 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
10 Apr 2008 | 363a | Return made up to 09/04/08; full list of members | |
21 Nov 2007 | 169 | £ ic 45000/30000 31/10/07 £ sr 15000@1=15000 | |
07 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2007 | 288a | New director appointed | |
06 Nov 2007 | 288b | Director resigned |