THE PENTHOUSE (SCARBOROUGH) LIMITED
Company number 05168580
- Company Overview for THE PENTHOUSE (SCARBOROUGH) LIMITED (05168580)
- Filing history for THE PENTHOUSE (SCARBOROUGH) LIMITED (05168580)
- People for THE PENTHOUSE (SCARBOROUGH) LIMITED (05168580)
- More for THE PENTHOUSE (SCARBOROUGH) LIMITED (05168580)
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 2017 | CH01 | Director's details changed for Latif Turan on 30 June 2017 | |
05 Jul 2017 | CH01 | Director's details changed for Graham Robert Taylor on 30 June 2017 | |
05 Jul 2017 | CH01 | Director's details changed for Mr John Makepeace on 30 June 2017 | |
27 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
04 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Aug 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-02
|
|
13 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
02 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Jul 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-07-17
|
|
10 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
23 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Aug 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
20 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Jun 2011 | AD01 | Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS United Kingdom on 17 June 2011 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
02 Sep 2010 | AR01 | Annual return made up to 1 July 2010 with full list of shareholders | |
14 Jul 2010 | AD01 | Registered office address changed from 20 Bank Street Wetherby West Yorkshire LS22 6NQ on 14 July 2010 | |
07 Oct 2009 | 353 | Location of register of members | |
07 Oct 2009 | AR01 | Annual return made up to 1 July 2009 with full list of shareholders | |
05 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
18 Sep 2009 | 288a | Director appointed graham robert taylor | |
18 Sep 2009 | 288a | Director appointed john makepeace | |
17 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |