STONELEIGH MANAGEMENT (HARROGATE) LIMITED
Company number 04311709
- Company Overview for STONELEIGH MANAGEMENT (HARROGATE) LIMITED (04311709)
- Filing history for STONELEIGH MANAGEMENT (HARROGATE) LIMITED (04311709)
- People for STONELEIGH MANAGEMENT (HARROGATE) LIMITED (04311709)
- More for STONELEIGH MANAGEMENT (HARROGATE) LIMITED (04311709)
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) |
---|---|---|---|
10 Nov 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
05 Oct 2016 | AP03 | Appointment of Mr Leigh Nichols as a secretary on 5 October 2016 | |
05 Oct 2016 | TM01 | Termination of appointment of John David Chick as a director on 5 October 2016 | |
05 Oct 2016 | TM02 | Termination of appointment of John David Chick as a secretary on 5 October 2016 | |
05 Oct 2016 | AP01 | Appointment of Mr Leigh Nichols as a director on 5 October 2016 | |
05 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
10 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
18 Aug 2014 | AD01 | Registered office address changed from Flat 2 Stoneleigh 34 Kent Road Harrogate HG1 2LJ to Flat 4 Stoneleigh 34 Kent Road Harrogate North Yorkshire HG1 2LJ on 18 August 2014 | |
18 Aug 2014 | AP03 | Appointment of Mr John David Chick as a secretary on 10 April 2014 | |
18 Aug 2014 | TM02 | Termination of appointment of George Whitehurst as a secretary on 10 April 2014 | |
18 Aug 2014 | TM01 | Termination of appointment of George Whitehurst as a director on 10 April 2014 | |
23 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
07 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
21 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
28 Oct 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
12 Apr 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
23 Mar 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
02 Nov 2009 | AR01 | Annual return made up to 26 October 2009 with full list of shareholders | |
01 Nov 2009 | CH01 | Director's details changed for George Whitehurst on 30 October 2009 | |
31 Oct 2009 | CH01 | Director's details changed for Guy Georges Dilasser on 31 October 2009 |