SOUTHLEIGH (HEADINGLEY) MANAGEMENT LIMITED
Company number 02717798
- Company Overview for SOUTHLEIGH (HEADINGLEY) MANAGEMENT LIMITED (02717798)
- Filing history for SOUTHLEIGH (HEADINGLEY) MANAGEMENT LIMITED (02717798)
- People for SOUTHLEIGH (HEADINGLEY) MANAGEMENT LIMITED (02717798)
- Charges for SOUTHLEIGH (HEADINGLEY) MANAGEMENT LIMITED (02717798)
- More for SOUTHLEIGH (HEADINGLEY) MANAGEMENT LIMITED (02717798)
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) |
---|---|---|---|
24 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
26 Jul 2024 | CS01 | Confirmation statement made on 24 July 2024 with updates | |
26 Jul 2024 | CH01 | Director's details changed for Miss Frances Rachel Ayers on 1 June 2021 | |
06 Aug 2023 | CS01 | Confirmation statement made on 24 July 2023 with no updates | |
05 Aug 2023 | AD01 | Registered office address changed from Flat 3 228 Kirkstall Lane Leeds LS6 3DS England to Flat 1, Southleigh 228 Kirkstall Lane Leeds West Yorkshire LS6 3DS on 5 August 2023 | |
05 Aug 2023 | TM01 | Termination of appointment of Christine Elizabeth Sylvain as a director on 5 August 2023 | |
31 Mar 2023 | AA | Micro company accounts made up to 31 December 2022 | |
24 Jul 2022 | CS01 | Confirmation statement made on 24 July 2022 with updates | |
24 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
17 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
12 Aug 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
30 Mar 2021 | MR04 | Satisfaction of charge 2 in full | |
04 Mar 2021 | AD01 | Registered office address changed from 4 Chestnut Avenue Boston Spa Wetherby West Yorkshire LS23 6EE to Flat 3 228 Kirkstall Lane Leeds LS6 3DS on 4 March 2021 | |
04 Mar 2021 | TM01 | Termination of appointment of James Benjamin Andrew Long as a director on 10 February 2021 | |
04 Mar 2021 | AP01 | Appointment of Miss Frances Rachel Ayers as a director on 10 February 2021 | |
04 Mar 2021 | AP01 | Appointment of Mrs Christine Elizabeth Sylvain as a director on 10 February 2021 | |
26 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
10 Aug 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
30 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with updates | |
26 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
02 Aug 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
24 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
02 Aug 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
16 Sep 2016 | AD01 | Registered office address changed from 60 Farfield Avenue Knaresborough North Yorkshire HG5 8HT to 4 Chestnut Avenue Boston Spa Wetherby West Yorkshire LS23 6EE on 16 September 2016 |