Advanced company searchLink opens in new window

UNION MILL SKIPTON FLAT MANAGEMENT COMPANY LIMITED

Company number 04079288

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Oct 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 16
07 Apr 2015 AP01 Appointment of Mr Alan James Brook as a director on 1 October 2014
07 Apr 2015 AD01 Registered office address changed from Union House Skipton North Yorkshire BD23 2UX to 9 Newmarket Street Skipton North Yorkshire BD23 2HX on 7 April 2015
07 Apr 2015 AP01 Appointment of Mr Dean Holdaway as a director on 1 April 2015
31 Mar 2015 TM01 Termination of appointment of Paul Frederick Isherwood as a director on 31 March 2015
10 Nov 2014 TM02 Termination of appointment of Maurice William Taylor as a secretary on 1 October 2014
10 Nov 2014 AP04 Appointment of Carling Jones Limited as a secretary on 1 October 2014
16 Oct 2014 AA Accounts for a dormant company made up to 30 September 2014
21 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-21
  • GBP 16
19 Feb 2014 AA Accounts for a dormant company made up to 30 September 2013
17 Sep 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 16
26 Nov 2012 AA Accounts for a dormant company made up to 30 September 2012
13 Sep 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
08 Nov 2011 AA Accounts for a dormant company made up to 30 September 2011
12 Sep 2011 AR01 Annual return made up to 12 September 2011 with full list of shareholders
26 Oct 2010 AA Accounts for a dormant company made up to 30 September 2010
04 Oct 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
03 Oct 2010 CH01 Director's details changed for Mr Maurice William Taylor on 3 December 2009
03 Oct 2010 CH01 Director's details changed for Dr Duncan Bythell on 3 December 2009
03 Oct 2010 CH03 Secretary's details changed for Maurice William Taylor on 3 December 2009
03 Oct 2010 CH01 Director's details changed for Peter Hunt on 3 December 2009
03 Oct 2010 CH01 Director's details changed for Paul Frederick Isherwood on 3 December 2009
03 Oct 2010 TM02 Termination of appointment of James Cotterill as a secretary
26 Oct 2009 AA Accounts for a dormant company made up to 30 September 2009
09 Oct 2009 AR01 Annual return made up to 26 September 2009 with full list of shareholders