RUNSHAW HALL (EUXTON) MANAGEMENT COMPANY LIMITED
Company number 03411054
- Company Overview for RUNSHAW HALL (EUXTON) MANAGEMENT COMPANY LIMITED (03411054)
- Filing history for RUNSHAW HALL (EUXTON) MANAGEMENT COMPANY LIMITED (03411054)
- People for RUNSHAW HALL (EUXTON) MANAGEMENT COMPANY LIMITED (03411054)
- More for RUNSHAW HALL (EUXTON) MANAGEMENT COMPANY LIMITED (03411054)
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) |
---|---|---|---|
15 Sep 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
07 Sep 2016 | AP01 | Appointment of Ms Vivien Burrow as a director on 1 August 2016 | |
07 Sep 2016 | AP01 | Appointment of Mr Nicholas Frank Scholes as a director on 1 August 2016 | |
07 Sep 2016 | AP01 | Appointment of Mr Terence Arthur Mills as a director on 1 August 2016 | |
07 Sep 2016 | TM01 | Termination of appointment of David Jeffrey Bradshaw as a director on 1 August 2016 | |
25 Aug 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 31 May 2016 | |
05 Jul 2016 | AD01 | Registered office address changed from Unit 2 Ferry Road Office Park Ferry Road Preston PR2 2YH to 41 st. Thomas's Road Chorley Lancashire PR7 1JE on 5 July 2016 | |
29 Mar 2016 | AP01 | Appointment of Mr Jeremy Yates as a director on 3 March 2016 | |
29 Mar 2016 | TM01 | Termination of appointment of Stephen William Valentine as a director on 3 March 2016 | |
29 Mar 2016 | TM01 | Termination of appointment of David Gamage Parker as a director on 3 March 2016 | |
30 Sep 2015 | AA | Micro company accounts made up to 31 December 2014 | |
23 Sep 2015 | AR01 | Annual return made up to 26 August 2015 no member list | |
30 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
30 Sep 2014 | AR01 | Annual return made up to 26 August 2014 no member list | |
01 Oct 2013 | AR01 | Annual return made up to 26 August 2013 no member list | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 26 August 2012 no member list | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Sep 2011 | AR01 | Annual return made up to 26 August 2011 no member list | |
05 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Aug 2011 | AP01 | Appointment of Mr David Gamage Parker as a director | |
04 Aug 2011 | AP01 | Appointment of Mr David Jeffrey Bradshaw as a director | |
04 Aug 2011 | AP01 | Appointment of Mr Stephen William Valentine as a director | |
04 Aug 2011 | TM01 | Termination of appointment of John Coyle as a director | |
04 Aug 2011 | AD01 | Registered office address changed from Anthony James 19 Anchor Street Southport Merseyside PR9 0UT on 4 August 2011 |