Advanced company searchLink opens in new window

DE LITTLE COURT (YORK) MANAGEMENT COMPANY LIMITED

Company number 04233030

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)
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