SUMMERFIELD (ILKLEY) MANAGEMENT LIMITED
Company number 03545739
- Company Overview for SUMMERFIELD (ILKLEY) MANAGEMENT LIMITED (03545739)
- Filing history for SUMMERFIELD (ILKLEY) MANAGEMENT LIMITED (03545739)
- People for SUMMERFIELD (ILKLEY) MANAGEMENT LIMITED (03545739)
- Registers for SUMMERFIELD (ILKLEY) MANAGEMENT LIMITED (03545739)
- More for SUMMERFIELD (ILKLEY) MANAGEMENT LIMITED (03545739)
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 Oct 2016 | AD01 | Registered office address changed from Royd House Low Mills Guiseley Leeds West Yorkshire LS20 9LU to 2a Hodgson Crescent Leeds LS17 8PG on 5 October 2016 | |
05 Oct 2016 | EH02 | Elect to keep the directors' residential address register information on the public register | |
05 Oct 2016 | AP03 | Appointment of Mr Peter Richard Barker as a secretary on 1 October 2016 | |
26 Sep 2016 | TM02 | Termination of appointment of Jacqueline Callighan as a secretary on 26 September 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
30 Sep 2015 | AA | Total exemption full accounts made up to 30 April 2015 | |
15 Sep 2015 | AP03 | Appointment of Miss Jacqueline Callighan as a secretary on 11 September 2015 | |
15 Sep 2015 | TM02 | Termination of appointment of Janet Lesley Magson as a secretary on 11 September 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
08 Dec 2014 | AA | Total exemption full accounts made up to 30 April 2014 | |
17 Nov 2014 | AP01 | Appointment of Mr James Lawrence Freeman as a director on 1 May 2014 | |
14 May 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
14 May 2014 | TM01 | Termination of appointment of Eric Beasley as a director | |
11 Apr 2014 | AP01 | Appointment of Mr Brian Hughes as a director | |
11 Oct 2013 | AA | Total exemption full accounts made up to 30 April 2013 | |
13 May 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
19 Nov 2012 | AA | Total exemption full accounts made up to 30 April 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
12 Jan 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders | |
18 Nov 2010 | AA | Total exemption full accounts made up to 30 April 2010 | |
12 May 2010 | AR01 | Annual return made up to 14 April 2010 with full list of shareholders | |
11 May 2010 | CH01 | Director's details changed for Eric Stacey Beasley on 14 April 2010 | |
11 May 2010 | TM01 | Termination of appointment of Helen Smith as a director | |
11 May 2010 | CH01 | Director's details changed for Dennis Dobson on 14 April 2010 |