BACK LANE MANAGEMENT SERVICES LIMITED
Company number 05437462
- Company Overview for BACK LANE MANAGEMENT SERVICES LIMITED (05437462)
- Filing history for BACK LANE MANAGEMENT SERVICES LIMITED (05437462)
- People for BACK LANE MANAGEMENT SERVICES LIMITED (05437462)
- More for BACK LANE MANAGEMENT SERVICES LIMITED (05437462)
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) |
---|---|---|---|
17 Feb 2025 | AP01 | Appointment of Mr Peter David Faulkner (Executor of Karen Lesley Faulkner) as a director on 14 December 2024 | |
12 Feb 2025 | TM02 | Termination of appointment of Karen Lesley Faulkner as a secretary on 14 December 2024 | |
12 Feb 2025 | TM01 | Termination of appointment of Karen Lesley Faulkner as a director on 14 December 2024 | |
12 Feb 2025 | TM01 | Termination of appointment of David John Hunt as a director on 28 January 2025 | |
30 Apr 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
12 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
30 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
12 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
06 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
08 Mar 2022 | CH01 | Director's details changed for Mrs Karen Lesley Faulkner on 8 March 2022 | |
08 Mar 2022 | CH01 | Director's details changed for Mr Peter David Faulkner on 8 March 2022 | |
08 Mar 2022 | CH03 | Secretary's details changed for Mrs Karen Lesley Faulkner on 8 March 2022 | |
17 Jan 2022 | AD01 | Registered office address changed from Sawood House Sawood Oxenhope Keighley West Yorkshire BD22 9SP to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 17 January 2022 | |
28 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
14 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
14 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
02 Apr 2020 | TM01 | Termination of appointment of James Arthur Spindler as a director on 1 August 2019 | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
10 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
30 Apr 2018 | TM01 | Termination of appointment of Ann Lillian Starkie as a director on 5 February 2018 | |
17 Apr 2018 | AP01 | Appointment of Mr James Arthur Spindler as a director on 5 February 2018 | |
06 Feb 2018 | TM01 | Termination of appointment of Jacqueline Irene Phillips as a director on 1 April 2017 |