DESTINY (KIRKBY VIEW) MANAGEMENT COMPANY LIMITED
Company number 05413470
- Company Overview for DESTINY (KIRKBY VIEW) MANAGEMENT COMPANY LIMITED (05413470)
- Filing history for DESTINY (KIRKBY VIEW) MANAGEMENT COMPANY LIMITED (05413470)
- People for DESTINY (KIRKBY VIEW) MANAGEMENT COMPANY LIMITED (05413470)
- More for DESTINY (KIRKBY VIEW) MANAGEMENT COMPANY LIMITED (05413470)
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) |
---|---|---|---|
08 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
08 Apr 2015 | CH01 | Director's details changed for John Peter Scott on 31 January 2015 | |
25 Mar 2015 | AD01 | Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 25 March 2015 | |
24 Mar 2015 | CH04 | Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 | |
30 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
12 Jan 2015 | AP04 | Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 | |
12 Jan 2015 | TM02 | Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 | |
09 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
23 Dec 2013 | AP01 | Appointment of Mr Jack Owen Mcdonnagh as a director | |
13 Sep 2013 | TM01 | Termination of appointment of Gordon Smith as a director | |
27 Aug 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
11 Jul 2013 | CH04 | Secretary's details changed for The Mcdonald Partnership on 1 March 2012 | |
05 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
04 Feb 2013 | CH01 | Director's details changed for Nicholas Leigh Hall on 4 February 2013 | |
30 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
14 Feb 2012 | TM01 | Termination of appointment of John Trotter as a director | |
14 Feb 2012 | AP01 | Appointment of Nicholas Leigh Hall as a director | |
03 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
18 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
26 Apr 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
06 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
12 May 2009 | 363a | Return made up to 04/04/09; full list of members | |
17 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 |