UNION MILL SKIPTON FLAT MANAGEMENT COMPANY LIMITED
Company number 04079288
- Company Overview for UNION MILL SKIPTON FLAT MANAGEMENT COMPANY LIMITED (04079288)
- Filing history for UNION MILL SKIPTON FLAT MANAGEMENT COMPANY LIMITED (04079288)
- People for UNION MILL SKIPTON FLAT MANAGEMENT COMPANY LIMITED (04079288)
- More for UNION MILL SKIPTON FLAT MANAGEMENT COMPANY LIMITED (04079288)
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
|
|
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
|
|
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
|
|
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 |