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 Jul 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
24 Jul 2016 | TM01 | Termination of appointment of Laurence Smith Dale as a director on 14 July 2016 | |
24 Jul 2016 | TM02 | Termination of appointment of Laurence Smith Dale as a secretary on 14 July 2016 | |
04 Jul 2016 | AA | Micro company accounts made up to 31 December 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
24 Aug 2015 | AA | Micro company accounts made up to 31 December 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
26 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
12 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Aug 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
21 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Sep 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Aug 2010 | AR01 | Annual return made up to 17 August 2010 with full list of shareholders | |
19 Aug 2010 | CH01 | Director's details changed for James Benjamin Andrew Long on 15 August 2010 | |
25 Feb 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 Aug 2009 | 363a | Return made up to 17/08/09; full list of members | |
01 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
30 Jun 2009 | 287 | Registered office changed on 30/06/2009 from flat 6 southleigh 226 kirkstall lane leeds west yorkshire LS6 3DS | |
27 Feb 2009 | 288c | Director and secretary's change of particulars / laurence dale / 27/02/2009 | |
27 Feb 2009 | 288c | Director and secretary's change of particulars / laurence dale / 27/02/2009 | |
30 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
18 Aug 2008 | 363a | Return made up to 17/08/08; full list of members | |
30 Jul 2008 | AA | Total exemption full accounts made up to 31 December 2007 |