- Company Overview for CUNLIFFE ROAD DEVELOPMENTS LIMITED (05449948)
- Filing history for CUNLIFFE ROAD DEVELOPMENTS LIMITED (05449948)
- People for CUNLIFFE ROAD DEVELOPMENTS LIMITED (05449948)
- Charges for CUNLIFFE ROAD DEVELOPMENTS LIMITED (05449948)
- Insolvency for CUNLIFFE ROAD DEVELOPMENTS LIMITED (05449948)
- More for CUNLIFFE ROAD DEVELOPMENTS LIMITED (05449948)
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 |