COLONNADE COURT MANAGEMENT LIMITED
Company number 05098533
- Company Overview for COLONNADE COURT MANAGEMENT LIMITED (05098533)
- Filing history for COLONNADE COURT MANAGEMENT LIMITED (05098533)
- People for COLONNADE COURT MANAGEMENT LIMITED (05098533)
- More for COLONNADE COURT MANAGEMENT LIMITED (05098533)
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) |
---|---|---|---|
19 Nov 2014 | AP01 | Appointment of Mrs Gareth Michael Healey as a director on 10 October 2014 | |
19 Nov 2014 | AP01 | Appointment of Mrs Laura Healey as a director on 10 October 2014 | |
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Sep 2014 | AD01 | Registered office address changed from 15 Townfield Villas Town Field Doncaster South Yorkshire DN1 2JH to Manor House Newbiggin Lupton Carnforth Lancashire LA6 2PL on 2 September 2014 | |
01 Sep 2014 | AP03 | Appointment of Mr John Helliwell as a secretary on 21 August 2014 | |
01 Sep 2014 | TM02 | Termination of appointment of Andrew David Jessup as a secretary on 21 August 2014 | |
14 Apr 2014 | AR01 | Annual return made up to 8 April 2014 no member list | |
05 Mar 2014 | TM01 | Termination of appointment of Andrew Jessup as a director | |
05 Mar 2014 | TM01 | Termination of appointment of Alan Jeffery as a director | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 8 April 2013 no member list | |
17 Apr 2013 | CH01 | Director's details changed for Daniel Adam Pugh on 10 January 2013 | |
16 Apr 2013 | CH01 | Director's details changed for Daniel Adam Pugh on 10 January 2013 | |
16 Apr 2013 | CH01 | Director's details changed for Mr John Anthony Helliwell on 10 January 2013 | |
16 Apr 2013 | CH01 | Director's details changed for Christine Helliwell on 10 January 2013 | |
11 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 8 April 2012 no member list | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Apr 2011 | AR01 | Annual return made up to 8 April 2011 no member list | |
22 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 8 April 2010 no member list | |
09 Apr 2010 | CH01 | Director's details changed for Stephen Smith on 9 April 2010 | |
09 Apr 2010 | CH01 | Director's details changed for Daniel Adam Pugh on 9 April 2010 | |
09 Apr 2010 | CH01 | Director's details changed for Alan Russell Jeffery on 9 April 2010 | |
09 Apr 2010 | CH01 | Director's details changed for Andrew David Jessup on 9 April 2010 |