VALLEY SIDE (SCARBOROUGH) MANAGEMENT LIMITED
Company number 02602941
- Company Overview for VALLEY SIDE (SCARBOROUGH) MANAGEMENT LIMITED (02602941)
- Filing history for VALLEY SIDE (SCARBOROUGH) MANAGEMENT LIMITED (02602941)
- People for VALLEY SIDE (SCARBOROUGH) MANAGEMENT LIMITED (02602941)
- More for VALLEY SIDE (SCARBOROUGH) MANAGEMENT LIMITED (02602941)
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) |
---|---|---|---|
13 May 2016 | AP01 | Appointment of Mrs Olga Exley as a director on 13 May 2016 | |
13 May 2016 | AP01 | Appointment of Mrs Kelie Dawn Butcher as a director on 13 May 2016 | |
13 May 2016 | CH01 | Director's details changed for Zigrida Brignall on 11 May 2016 | |
13 May 2016 | CH01 | Director's details changed for Janet Stubbs on 11 May 2016 | |
13 May 2016 | CH01 | Director's details changed for Lorna Stokes on 11 May 2016 | |
13 May 2016 | CH03 | Secretary's details changed for Ms Sandra Nebergall on 11 May 2016 | |
13 May 2016 | CH01 | Director's details changed for Thomas Exley on 11 May 2016 | |
05 May 2016 | AD01 | Registered office address changed from 62-63 Westborough Scarborough North Yorkshire YO11 1TS to 83-85 Dean Road Scarborough North Yorkshire YO12 7QS on 5 May 2016 | |
08 May 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
09 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 May 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
02 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Jul 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
18 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
27 Apr 2012 | CH01 | Director's details changed for Sandra Nebergall on 17 March 2012 | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Apr 2012 | AP03 | Appointment of Ms Sandra Nebergall as a secretary | |
27 Apr 2012 | TM02 | Termination of appointment of Lorna Stokes as a secretary | |
12 May 2011 | AR01 | Annual return made up to 18 April 2011 with full list of shareholders | |
11 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Jul 2010 | AR01 | Annual return made up to 18 April 2010 with full list of shareholders | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 May 2009 | 363a | Return made up to 18/04/09; full list of members | |
31 Mar 2009 | AA | Accounts for a dormant company made up to 31 December 2008 |