Advanced company searchLink opens in new window

CUNLIFFE ROAD DEVELOPMENTS LIMITED

Company number 05449948

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 May 2008 288b Appointment Terminated Director hedley manton
10 Apr 2008 AUD Auditor's resignation
09 Apr 2008 288c Director's Change of Particulars / simon morris / 01/01/2008 / HouseName/Number was: , now: 2; Street was: 15 syke lane, now: brewery wharf; Area was: , now: kendell st; Post Code was: LS14 3BH, now: LS10 1JR
06 Mar 2008 CERTNM Company name changed morris property developments (north leeds) LIMITED\certificate issued on 10/03/08
30 Jan 2008 288b Director resigned
19 Nov 2007 363a Return made up to 11/05/07; full list of members
19 Oct 2007 395 Particulars of mortgage/charge
18 Oct 2007 403a Declaration of satisfaction of mortgage/charge
23 Aug 2007 AA Full accounts made up to 31 July 2006
28 Jun 2007 287 Registered office changed on 28/06/07 from: dunbar house, meanwood road leeds west yorkshire LS7 2BB
07 Jun 2007 288a New secretary appointed
17 May 2007 288b Secretary resigned;director resigned
03 Aug 2006 363a Return made up to 11/05/06; full list of members
15 Jul 2006 395 Particulars of mortgage/charge
28 Mar 2006 288c Secretary's particulars changed;director's particulars changed
14 Mar 2006 288a New secretary appointed;new director appointed
01 Feb 2006 288a New director appointed
01 Feb 2006 288a New director appointed
01 Feb 2006 288b Secretary resigned
28 Jul 2005 225 Accounting reference date extended from 31/05/06 to 31/07/06
20 Jul 2005 288a New director appointed
06 Jul 2005 395 Particulars of mortgage/charge
06 Jul 2005 395 Particulars of mortgage/charge
24 May 2005 287 Registered office changed on 24/05/05 from: 12 york place leeds west yorkshire LS1 2DS
19 May 2005 288b Secretary resigned