CONSTANTINE HOUSE (YORK) MANAGEMENT COMPANY LIMITED
Company number 04446104
- Company Overview for CONSTANTINE HOUSE (YORK) MANAGEMENT COMPANY LIMITED (04446104)
- Filing history for CONSTANTINE HOUSE (YORK) MANAGEMENT COMPANY LIMITED (04446104)
- People for CONSTANTINE HOUSE (YORK) MANAGEMENT COMPANY LIMITED (04446104)
- More for CONSTANTINE HOUSE (YORK) MANAGEMENT COMPANY LIMITED (04446104)
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) |
---|---|---|---|
11 Aug 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
19 Jun 2015 | AR01 | Annual return made up to 23 May 2015 no member list | |
31 Mar 2015 | AP01 | Appointment of Mr Keith William Lofthouse as a director on 29 March 2015 | |
27 Jan 2015 | AP03 | Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 | |
27 Jan 2015 | TM01 | Termination of appointment of Stuart Arnold Chessell as a director on 19 September 2014 | |
28 Aug 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
23 May 2014 | AR01 | Annual return made up to 23 May 2014 no member list | |
15 May 2014 | TM02 | Termination of appointment of Zoe Townsend as a secretary | |
28 Apr 2014 | AP03 | Appointment of Miss Zoe Louise Townsend as a secretary | |
28 Apr 2014 | TM02 | Termination of appointment of Emily Duffy as a secretary | |
03 Jan 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
07 Oct 2013 | AP03 | Appointment of Miss Emily Hope Philomena Duffy as a secretary | |
07 Oct 2013 | TM02 | Termination of appointment of Lori Griffiths as a secretary | |
17 Sep 2013 | AD01 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 17 September 2013 | |
24 May 2013 | AR01 | Annual return made up to 23 May 2013 no member list | |
04 Dec 2012 | AP03 | Appointment of Miss Lori Griffiths as a secretary | |
07 Sep 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 23 May 2012 no member list | |
11 Jun 2012 | AD01 | Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 11 June 2012 | |
20 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
02 Jun 2011 | AR01 | Annual return made up to 23 May 2011 no member list | |
03 Dec 2010 | AP03 | Appointment of Dolores Charlesworth as a secretary | |
03 Dec 2010 | TM02 | Termination of appointment of Jennifer Dixon as a secretary | |
03 Dec 2010 | AD01 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 3 December 2010 | |
01 Oct 2010 | AA | Total exemption small company accounts made up to 30 June 2010 |