WHITE ROSE COURT (YORKSHIRE) LIMITED
Company number 04412956
- Company Overview for WHITE ROSE COURT (YORKSHIRE) LIMITED (04412956)
- Filing history for WHITE ROSE COURT (YORKSHIRE) LIMITED (04412956)
- People for WHITE ROSE COURT (YORKSHIRE) LIMITED (04412956)
- More for WHITE ROSE COURT (YORKSHIRE) LIMITED (04412956)
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) |
---|---|---|---|
22 May 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-22
|
|
22 May 2016 | AP01 | Appointment of Mr Andrew James Leslie as a director on 12 January 2016 | |
22 May 2016 | TM01 | Termination of appointment of Christopher Hurst Downton as a director on 14 February 2016 | |
22 May 2016 | TM02 | Termination of appointment of Christopher Hurst Downton as a secretary on 14 February 2016 | |
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
05 Jun 2015 | TM01 | Termination of appointment of Maureen Holt as a director on 25 June 2014 | |
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
10 Apr 2014 | TM01 | Termination of appointment of Antony Chappell as a director | |
10 Apr 2014 | TM01 | Termination of appointment of Antony Chappell as a director | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
12 Apr 2013 | AD01 | Registered office address changed from C/O W H Prior & Son Railway Court,Ten Pound Walk Doncaster South Yorkshire on 12 April 2013 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
08 May 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
09 May 2011 | AR01 | Annual return made up to 10 April 2011 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
15 Apr 2010 | AR01 | Annual return made up to 10 April 2010 with full list of shareholders | |
14 Apr 2010 | CH01 | Director's details changed for Mrs Janice Hampton on 10 April 2010 | |
14 Apr 2010 | CH01 | Director's details changed for Mr Toni Giacomo Dalla-Riva on 10 April 2010 | |
14 Apr 2010 | CH01 | Director's details changed for Christopher Hurst Downton on 10 April 2010 | |
14 Apr 2010 | CH01 | Director's details changed for Antony John Chappell on 10 April 2010 | |
14 Apr 2010 | CH01 | Director's details changed for Maureen Holt on 10 April 2010 |