ST MARKS COURT HARROGATE (MANAGEMENT COMPANY) LIMITED
Company number 03147021
- Company Overview for ST MARKS COURT HARROGATE (MANAGEMENT COMPANY) LIMITED (03147021)
- Filing history for ST MARKS COURT HARROGATE (MANAGEMENT COMPANY) LIMITED (03147021)
- People for ST MARKS COURT HARROGATE (MANAGEMENT COMPANY) LIMITED (03147021)
- More for ST MARKS COURT HARROGATE (MANAGEMENT COMPANY) LIMITED (03147021)
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) |
---|---|---|---|
04 Jan 2012 | AR01 | Annual return made up to 2 January 2012 with full list of shareholders | |
04 Jan 2012 | TM01 | Termination of appointment of Jean Bradley as a director | |
09 Nov 2011 | TM01 | Termination of appointment of Marjorie Clark as a director | |
18 May 2011 | TM01 | Termination of appointment of John Gillott as a director | |
05 Apr 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
11 Jan 2011 | AR01 | Annual return made up to 2 January 2011 with full list of shareholders | |
15 Jun 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
10 Jun 2010 | AP01 | Appointment of James Edward Pearson as a director | |
06 Apr 2010 | AD01 | Registered office address changed from 10 Hartley Road Harrogate North Yorkshire HG2 9DQ United Kingdom on 6 April 2010 | |
31 Mar 2010 | AR01 | Annual return made up to 2 January 2010 with full list of shareholders | |
31 Mar 2010 | CH01 | Director's details changed for Catherine Mary Wright on 31 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Caroline Elizabeth Rosenvinge on 31 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for John Anthony Gillott on 31 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Mr Trevor Fisher on 31 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Kathleen Mary Croft on 31 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Cedric Cockcroft on 31 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Ethel Clapham on 31 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Marjorie Clark on 31 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Jean Bradley on 31 March 2010 | |
31 Mar 2010 | AD01 | Registered office address changed from 16 Hookstone Grange Court Harrogate North Yorkshire HG2 7BP on 31 March 2010 | |
03 Jan 2010 | AA | Total exemption full accounts made up to 31 December 2008 | |
11 May 2009 | 288a | Secretary appointed trevor fisher | |
11 May 2009 | 288b | Appointment terminated secretary cedric cockcroft | |
26 Feb 2009 | 363a | Return made up to 02/01/09; full list of members | |
16 Jul 2008 | 288b | Appointment terminated director hugh barron |