GLEN VIEW KIRKGATE SHIPLEY MANAGEMENT COMPANY LIMITED
Company number 04018042
- Company Overview for GLEN VIEW KIRKGATE SHIPLEY MANAGEMENT COMPANY LIMITED (04018042)
- Filing history for GLEN VIEW KIRKGATE SHIPLEY MANAGEMENT COMPANY LIMITED (04018042)
- People for GLEN VIEW KIRKGATE SHIPLEY MANAGEMENT COMPANY LIMITED (04018042)
- More for GLEN VIEW KIRKGATE SHIPLEY MANAGEMENT COMPANY LIMITED (04018042)
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) |
---|---|---|---|
09 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
20 Jun 2024 | CS01 | Confirmation statement made on 20 June 2024 with updates | |
13 Jun 2024 | TM01 | Termination of appointment of Edward Barry Gartland as a director on 23 May 2024 | |
15 Mar 2024 | PSC08 | Notification of a person with significant control statement | |
28 Feb 2024 | AP01 | Appointment of Mr John Stephen Brook as a director on 26 February 2024 | |
28 Feb 2024 | PSC07 | Cessation of John Roger Lodge Taylor as a person with significant control on 4 November 2023 | |
08 Dec 2023 | AD01 | Registered office address changed from 9 Kerry Street Horsforth Leeds LS18 4AW England to 20 Westgate Baildon Shipley BD17 5EJ on 8 December 2023 | |
08 Dec 2023 | AD01 | Registered office address changed from C/O Woodheads 20 Westgate Baildon Shipley BD17 5EJ England to 9 Kerry Street Horsforth Leeds LS18 4AW on 8 December 2023 | |
08 Dec 2023 | TM01 | Termination of appointment of John Roger Lodge Taylor as a director on 4 November 2023 | |
08 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 20 June 2023 with updates | |
03 Jul 2023 | AD01 | Registered office address changed from 44 Bradford Road Idle Bradford West Yorkshire BD10 9PE to C/O Woodheads 20 Westgate Baildon Shipley BD17 5EJ on 3 July 2023 | |
03 Jul 2023 | PSC04 | Change of details for Mr John Roger Lodge Taylor as a person with significant control on 20 June 2023 | |
03 Jul 2023 | CH01 | Director's details changed for Mr John Roger Lodge Taylor on 20 June 2023 | |
19 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with updates | |
03 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
19 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
27 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
08 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
22 Mar 2019 | TM01 | Termination of appointment of Gloria Anne Briggs as a director on 24 January 2019 | |
22 Mar 2019 | TM02 | Termination of appointment of Gloria Anne Briggs as a secretary on 24 January 2019 | |
26 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 |