APPERDALE MILLS (APARTMENTS) MANAGEMENT COMPANY LIMITED
Company number 05215119
- Company Overview for APPERDALE MILLS (APARTMENTS) MANAGEMENT COMPANY LIMITED (05215119)
- Filing history for APPERDALE MILLS (APARTMENTS) MANAGEMENT COMPANY LIMITED (05215119)
- People for APPERDALE MILLS (APARTMENTS) MANAGEMENT COMPANY LIMITED (05215119)
- More for APPERDALE MILLS (APARTMENTS) MANAGEMENT COMPANY LIMITED (05215119)
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) |
---|---|---|---|
18 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
10 Sep 2024 | CS01 | Confirmation statement made on 1 September 2024 with updates | |
04 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
04 Sep 2023 | TM01 | Termination of appointment of David Anthony Bell as a director on 1 September 2023 | |
04 Sep 2023 | TM01 | Termination of appointment of Clive Everett Ward as a director on 1 September 2023 | |
01 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
22 Mar 2023 | AP01 | Appointment of Mr Andrew James Gullett as a director on 20 February 2023 | |
04 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 26 August 2022 with no updates | |
22 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 26 August 2021 with updates | |
28 May 2021 | AP01 | Appointment of Mr Michael Frederick Walker as a director on 28 May 2021 | |
27 May 2021 | TM01 | Termination of appointment of Luke Pickering as a director on 27 May 2021 | |
23 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 26 August 2020 with updates | |
20 Aug 2020 | AP04 | Appointment of Liv (Secretarial Services) Limited as a secretary on 20 August 2020 | |
20 Aug 2020 | AD01 | Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Liv Whitewall Waterfront Riverside Way Leeds LS1 4EH on 20 August 2020 | |
17 Jan 2020 | TM02 | Termination of appointment of Elizabeth Harriet Price as a secretary on 17 January 2020 | |
23 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
28 Aug 2019 | AP03 | Appointment of Miss Elizabeth Harriet Price as a secretary on 28 August 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 26 August 2019 with no updates | |
02 May 2019 | AP01 | Appointment of Mr Luke Pickering as a director on 2 May 2019 | |
01 May 2019 | TM01 | Termination of appointment of Elaine Rhodes as a director on 1 May 2019 | |
20 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
14 Sep 2018 | TM01 | Termination of appointment of Michael John Thompson as a director on 24 June 2018 |