DAISY HILL (BRADFORD) MANAGEMENT COMPANY LIMITED
Company number 05173751
- Company Overview for DAISY HILL (BRADFORD) MANAGEMENT COMPANY LIMITED (05173751)
- Filing history for DAISY HILL (BRADFORD) MANAGEMENT COMPANY LIMITED (05173751)
- People for DAISY HILL (BRADFORD) MANAGEMENT COMPANY LIMITED (05173751)
- More for DAISY HILL (BRADFORD) MANAGEMENT COMPANY LIMITED (05173751)
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) |
---|---|---|---|
16 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with no updates | |
08 Feb 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
12 Oct 2018 | AP01 | Appointment of Mr Adam Craig Driver as a director on 14 September 2018 | |
24 Sep 2018 | TM01 | Termination of appointment of Ricky Madden as a director on 14 September 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with updates | |
09 Feb 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
22 Nov 2017 | AP03 | Appointment of Miss Elizabeth Harriet Price as a secretary on 10 November 2017 | |
22 Nov 2017 | TM02 | Termination of appointment of Danielle Clare Mccarthy as a secretary on 9 November 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with no updates | |
03 Mar 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
29 Sep 2016 | CH03 | Secretary's details changed for Miss Danielle Clare Mccarthy on 27 September 2016 | |
29 Sep 2016 | CH03 | Secretary's details changed for Miss Danielle Clair Mccarthy on 27 September 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
15 Jul 2016 | AD01 | Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 15 July 2016 | |
14 Jul 2016 | AD01 | Registered office address changed from Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 14 July 2016 | |
26 Jan 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
05 Feb 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
02 Sep 2014 | AP03 | Appointment of Miss Danielle Clair Mccarthy as a secretary on 2 September 2014 | |
01 Sep 2014 | TM02 | Termination of appointment of Helena Murphy as a secretary on 1 September 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
17 Dec 2013 | AA | Accounts for a dormant company made up to 31 July 2013 | |
11 Jul 2013 | AR01 | Annual return made up to 7 July 2013 with full list of shareholders | |
09 Jul 2013 | AD01 | Registered office address changed from Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN United Kingdom on 9 July 2013 | |
20 Dec 2012 | AA | Accounts for a dormant company made up to 31 July 2012 |