NIDDERDALE QUALITY DEVELOPMENTS LIMITED
Company number 02774472
- Company Overview for NIDDERDALE QUALITY DEVELOPMENTS LIMITED (02774472)
- Filing history for NIDDERDALE QUALITY DEVELOPMENTS LIMITED (02774472)
- People for NIDDERDALE QUALITY DEVELOPMENTS LIMITED (02774472)
- Charges for NIDDERDALE QUALITY DEVELOPMENTS LIMITED (02774472)
- More for NIDDERDALE QUALITY DEVELOPMENTS LIMITED (02774472)
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) |
---|---|---|---|
02 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
20 Dec 2013 | CH01 | Director's details changed for Mrs Karen Evans on 28 November 2013 | |
19 Dec 2013 | CH01 | Director's details changed for Mr Roger David Lovden Evans on 28 November 2013 | |
19 Dec 2013 | CH03 | Secretary's details changed for Mrs Karen Evans on 28 November 2013 | |
19 Dec 2013 | AD01 | Registered office address changed from Ruffe House Fountains Ripon North Yorkshire HG4 3EA England on 19 December 2013 | |
19 Dec 2013 | AD01 | Registered office address changed from the Mill House Scarah Garth Ripley Harrogate HG3 3EB on 19 December 2013 | |
04 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
04 Jan 2013 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
06 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
13 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
06 Jan 2012 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
30 Dec 2009 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders | |
30 Dec 2009 | CH01 | Director's details changed for Mrs Karen Evans on 30 December 2009 | |
30 Dec 2009 | CH01 | Director's details changed for Mr Roger David Lovden Evans on 30 December 2009 | |
01 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
05 Jan 2009 | 363a | Return made up to 17/12/08; full list of members | |
24 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
28 Dec 2007 | 363a | Return made up to 17/12/07; full list of members | |
23 Jun 2007 | 395 | Particulars of mortgage/charge | |
11 Apr 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
02 Jan 2007 | 363a | Return made up to 17/12/06; full list of members |