NORTH MOOR ENVIRONS MANAGEMENT COMPANY LIMITED
Company number 05554277
- Company Overview for NORTH MOOR ENVIRONS MANAGEMENT COMPANY LIMITED (05554277)
- Filing history for NORTH MOOR ENVIRONS MANAGEMENT COMPANY LIMITED (05554277)
- People for NORTH MOOR ENVIRONS MANAGEMENT COMPANY LIMITED (05554277)
- More for NORTH MOOR ENVIRONS MANAGEMENT COMPANY LIMITED (05554277)
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) |
---|---|---|---|
30 Sep 2015 | AP03 | Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 | |
05 Jan 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
19 Feb 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
18 Sep 2013 | AD01 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 18 September 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
22 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
26 Sep 2012 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
26 Jun 2012 | TM01 | Termination of appointment of Janet Calvert as a director | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 5 September 2011 with full list of shareholders | |
06 Sep 2011 | AD01 | Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 6 September 2011 | |
15 Mar 2011 | AP03 | Appointment of Dolores Charlesworth as a secretary | |
15 Mar 2011 | TM02 | Termination of appointment of Jennifer Dixon as a secretary | |
15 Mar 2011 | AD01 | Registered office address changed from 41 Front Street Acomb York YO24 3BR on 15 March 2011 | |
23 Nov 2010 | AP01 | Appointment of Lindsay Michal Ball as a director | |
17 Nov 2010 | AA | Total exemption small company accounts made up to 30 September 2010 | |
28 Sep 2010 | AR01 | Annual return made up to 5 September 2010 with full list of shareholders | |
28 Sep 2010 | CH01 | Director's details changed for Anthony Simon Mitchinson on 5 September 2010 | |
27 Sep 2010 | CH03 | Secretary's details changed for Mrs Jennifer Dixon on 5 September 2010 | |
15 Jan 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
18 Sep 2009 | 363a | Return made up to 05/09/09; full list of members | |
21 Jan 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
26 Sep 2008 | 363a | Return made up to 05/09/08; full list of members | |
21 Jul 2008 | AA | Total exemption full accounts made up to 30 September 2007 |