DE LITTLE COURT (YORK) MANAGEMENT COMPANY LIMITED
Company number 04233030
- Company Overview for DE LITTLE COURT (YORK) MANAGEMENT COMPANY LIMITED (04233030)
- Filing history for DE LITTLE COURT (YORK) MANAGEMENT COMPANY LIMITED (04233030)
- People for DE LITTLE COURT (YORK) MANAGEMENT COMPANY LIMITED (04233030)
- More for DE LITTLE COURT (YORK) MANAGEMENT COMPANY LIMITED (04233030)
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) |
---|---|---|---|
01 Sep 2017 | CH01 | Director's details changed for Mrs Rose Elizabeth Berl on 1 September 2017 | |
01 Sep 2017 | CH01 | Director's details changed for Dr Robert Michael West on 1 September 2017 | |
11 Aug 2017 | AP03 | Appointment of Mr Alexander Daniel Noteman as a secretary on 10 August 2017 | |
11 Aug 2017 | AP01 | Appointment of Mr Marcus James Burnside as a director on 10 August 2017 | |
11 Aug 2017 | AP01 | Appointment of Mrs Alison Dorothy Kennedy as a director on 10 August 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with no updates | |
15 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
21 Mar 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
07 Sep 2016 | AP03 | Appointment of Miss Dolores Charlesworth as a secretary on 7 September 2016 | |
14 Jun 2016 | AR01 | Annual return made up to 12 June 2016 no member list | |
18 Apr 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
16 Mar 2016 | TM02 | Termination of appointment of Emily Duffy as a secretary on 7 March 2016 | |
08 Dec 2015 | TM02 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 | |
19 Jun 2015 | AR01 | Annual return made up to 12 June 2015 no member list | |
13 Mar 2015 | AP03 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 | |
27 Feb 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
26 Feb 2015 | AP03 | Appointment of Miss Emily Duffy as a secretary on 28 July 2014 | |
10 Jul 2014 | AR01 | Annual return made up to 12 June 2014 no member list | |
02 Apr 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
27 Nov 2013 | AP03 | Appointment of Mrs Navpreet Mander as a secretary | |
27 Nov 2013 | TM02 | Termination of appointment of Lori Griffiths as a secretary | |
17 Sep 2013 | AD01 | Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 17 September 2013 | |
05 Jul 2013 | AR01 | Annual return made up to 12 June 2013 no member list | |
26 Jun 2013 | AP03 | Appointment of Miss Lori Griffiths as a secretary | |
26 Jun 2013 | TM02 | Termination of appointment of Paula Watts as a secretary |