KINGS COURT (HUDDERSFIELD) PROPERTY MANAGEMENT LIMITED
Company number 04406945
- Company Overview for KINGS COURT (HUDDERSFIELD) PROPERTY MANAGEMENT LIMITED (04406945)
- Filing history for KINGS COURT (HUDDERSFIELD) PROPERTY MANAGEMENT LIMITED (04406945)
- People for KINGS COURT (HUDDERSFIELD) PROPERTY MANAGEMENT LIMITED (04406945)
- More for KINGS COURT (HUDDERSFIELD) PROPERTY MANAGEMENT LIMITED (04406945)
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) |
---|---|---|---|
16 Oct 2018 | ANNOTATION |
Rectified The TM01 was removed from the public register on 29/03/2019 pursuant to Order of Court
|
|
13 Aug 2018 | TM01 | Termination of appointment of Mark Edwin May as a director on 13 August 2018 | |
13 Aug 2018 | AP01 | Appointment of Professor Timothy John Thornton as a director on 13 August 2018 | |
26 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
16 Apr 2018 | TM01 | Termination of appointment of Christine Bottom as a director on 16 April 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with updates | |
29 Jun 2017 | AP04 | Appointment of Premier Estates Limited as a secretary on 29 June 2017 | |
29 Jun 2017 | TM02 | Termination of appointment of John Michael Bottom as a secretary on 29 June 2017 | |
29 Jun 2017 | AD01 | Registered office address changed from , Lawrence House James Nicolson Link, Clifton Moor, York, North Yorkshire, YO30 4WG, England to Chiltern House King Edward Street Macclesfield SK10 1AT on 29 June 2017 | |
05 Apr 2017 | TM01 | Termination of appointment of Eileen Anne Riley as a director on 5 April 2017 | |
01 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
14 Mar 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
04 May 2016 | AD01 | Registered office address changed from , 2 Meadow Park, Stoke Mandeville, Buckinghamshire, HP22 5XH to Chiltern House King Edward Street Macclesfield SK10 1AT on 4 May 2016 | |
03 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-03
|
|
13 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
05 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
21 Jan 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
01 Feb 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 May 2011 | CH01 | Director's details changed for Timothy Robert Dyson on 16 May 2011 | |
16 May 2011 | CH01 | Director's details changed for Christine Bottom on 16 May 2011 |