CUSHTY PROPERTY MANAGEMENT LIMITED
Company number 04305211
- Company Overview for CUSHTY PROPERTY MANAGEMENT LIMITED (04305211)
- Filing history for CUSHTY PROPERTY MANAGEMENT LIMITED (04305211)
- People for CUSHTY PROPERTY MANAGEMENT LIMITED (04305211)
- Charges for CUSHTY PROPERTY MANAGEMENT LIMITED (04305211)
- Insolvency for CUSHTY PROPERTY MANAGEMENT LIMITED (04305211)
- More for CUSHTY PROPERTY MANAGEMENT LIMITED (04305211)
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) |
---|---|---|---|
06 Apr 2009 | 288a | Secretary appointed simon paul baker | |
17 Feb 2009 | 288c | Director's change of particulars / louise blackburn / 16/02/2009 | |
17 Feb 2009 | 363a | Return made up to 16/10/08; full list of members | |
23 Oct 2008 | MEM/ARTS | Memorandum and Articles of Association | |
21 Oct 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
03 Oct 2008 | CERTNM | Company name changed cushty properties LIMITED\certificate issued on 06/10/08 | |
24 Jun 2008 | 287 | Registered office changed on 24/06/2008 from c/o browns solicitors auburn house 8 upper piccadilly bradford west yorkshire BD1 3NU | |
10 Jan 2008 | AA | Total exemption small company accounts made up to 31 October 2006 | |
21 Nov 2007 | 363s | Return made up to 16/10/07; no change of members | |
11 Nov 2006 | 363s | Return made up to 16/10/06; full list of members | |
15 Aug 2006 | AA | Total exemption small company accounts made up to 31 October 2005 | |
07 Mar 2006 | 363s |
Return made up to 16/10/05; full list of members
|
|
09 Dec 2005 | 288c | Director's particulars changed | |
09 Dec 2005 | 288a | New director appointed | |
23 Nov 2005 | AA | Accounts for a dormant company made up to 31 October 2004 | |
23 Nov 2005 | 225 | Accounting reference date shortened from 30/04/05 to 31/10/04 | |
03 Nov 2005 | 288b | Director resigned | |
02 Sep 2005 | 288a | New director appointed | |
02 Sep 2005 | 287 | Registered office changed on 02/09/05 from: tyersal hall farm tyersal lane bradford west yorkshire BD4 0RE | |
02 Sep 2005 | 288a | New secretary appointed | |
12 Aug 2005 | 288b | Secretary resigned | |
12 Aug 2005 | 287 | Registered office changed on 12/08/05 from: 17 main ridge west boston lincolnshire PE21 6SS | |
04 Aug 2005 | 288c | Secretary's particulars changed | |
18 Jun 2005 | AA | Accounts for a dormant company made up to 31 October 2003 | |
09 Jun 2005 | 287 | Registered office changed on 09/06/05 from: 17A yorkersgate malton YO17 7AA |