G & R PROPERTIES (YORKSHIRE) LIMITED
Company number 04735811
- Company Overview for G & R PROPERTIES (YORKSHIRE) LIMITED (04735811)
- Filing history for G & R PROPERTIES (YORKSHIRE) LIMITED (04735811)
- People for G & R PROPERTIES (YORKSHIRE) LIMITED (04735811)
- Charges for G & R PROPERTIES (YORKSHIRE) LIMITED (04735811)
- Insolvency for G & R PROPERTIES (YORKSHIRE) LIMITED (04735811)
- More for G & R PROPERTIES (YORKSHIRE) LIMITED (04735811)
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) |
---|---|---|---|
05 Jul 2019 | TM01 | Termination of appointment of Doreen Howley as a director on 16 April 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with updates | |
03 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Aug 2018 | PSC07 | Cessation of Richard John Howley as a person with significant control on 6 August 2018 | |
20 Aug 2018 | TM01 | Termination of appointment of Richard John Howley as a director on 6 August 2018 | |
20 Aug 2018 | AP03 | Appointment of Emma Howley as a secretary on 6 August 2018 | |
20 Aug 2018 | TM02 | Termination of appointment of Gary Howley as a secretary on 6 August 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with no updates | |
25 Sep 2017 | RP04CS01 | Second filing of Confirmation Statement dated 15/04/2017 | |
08 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 30 June 2016
|
|
04 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Aug 2017 | PSC01 | Notification of Emma Howley as a person with significant control on 30 June 2016 | |
14 Aug 2017 | PSC01 | Notification of Doreen Howley as a person with significant control on 30 June 2016 | |
14 Aug 2017 | PSC04 | Change of details for Mr Richard John Howley as a person with significant control on 30 June 2016 | |
14 Aug 2017 | PSC04 | Change of details for Mr Gary Howley as a person with significant control on 30 June 2016 | |
19 Apr 2017 | CS01 |
15/04/17 Statement of Capital gbp 4
|
|
05 Apr 2017 | CH01 | Director's details changed for Mr Richard John Howley on 1 November 2016 | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Jul 2016 | CH01 | Director's details changed for Richard Howley on 29 July 2016 | |
27 May 2016 | CH01 | Director's details changed for Gary Howley on 25 May 2016 | |
27 May 2016 | CH03 | Secretary's details changed for Gary Howley on 25 May 2016 | |
27 May 2016 | CH01 | Director's details changed for Doreen Howley on 25 May 2016 | |
27 May 2016 | AD01 | Registered office address changed from 5 Mallard Way Morley Leeds West Yorkshire LS27 8EY to 27 Ryedale Way Tingley Wakefield West Yorkshire WF3 1AP on 27 May 2016 | |
06 May 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
08 Sep 2015 | AP01 | Appointment of Doreen Howley as a director on 7 September 2015 |