SOVEREIGN PARK (HARROGATE) MANAGEMENT COMPANY LIMITED
Company number 03462071
- Company Overview for SOVEREIGN PARK (HARROGATE) MANAGEMENT COMPANY LIMITED (03462071)
- Filing history for SOVEREIGN PARK (HARROGATE) MANAGEMENT COMPANY LIMITED (03462071)
- People for SOVEREIGN PARK (HARROGATE) MANAGEMENT COMPANY LIMITED (03462071)
- More for SOVEREIGN PARK (HARROGATE) MANAGEMENT COMPANY LIMITED (03462071)
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) |
---|---|---|---|
05 Dec 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
26 Jul 2012 | AP01 | Appointment of John Norman Rabson as a director | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Dec 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
02 Dec 2011 | CH01 | Director's details changed for Sandy Elizabeth Thornton on 5 November 2011 | |
02 Dec 2011 | CH01 | Director's details changed for Nicholas Ambrose Eldred Robinson on 5 November 2011 | |
02 Dec 2011 | CH01 | Director's details changed for John Shakes Peare Ellison on 5 November 2011 | |
02 Dec 2011 | CH01 | Director's details changed for Colin Silverwood on 5 November 2011 | |
02 Dec 2011 | CH04 | Secretary's details changed for Dsc on 1 April 2011 | |
15 Nov 2011 | TM01 | Termination of appointment of John Dick as a director | |
26 Sep 2011 | CH04 | Secretary's details changed for Dsc on 1 April 2011 | |
17 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Apr 2011 | AD01 | Registered office address changed from 4 Princes Square Harrogate North Yorkshire HG1 1LX on 4 April 2011 | |
22 Nov 2010 | AR01 | Annual return made up to 6 November 2010. List of shareholders has changed | |
09 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
03 Dec 2009 | AR01 | Annual return made up to 6 November 2009. List of shareholders has changed | |
27 Aug 2009 | 288a | Director appointed sandy elizabeth thornton | |
20 Aug 2009 | 288a | Director appointed john shakes peare ellison | |
06 Aug 2009 | 288b | Appointment terminated director derek craig | |
13 Jul 2009 | 288a | Director appointed simon anthony mitchell | |
09 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
04 Dec 2008 | 363a | Return made up to 06/11/08; full list of members | |
07 Oct 2008 | 288b | Appointment terminated director evelyn farrant | |
21 Jul 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
21 Jul 2008 | 288b | Appointment terminated director darek schallamach |