CLEVELAND VIEW MANAGEMENT COMPANY LIMITED
Company number 05624023
- Company Overview for CLEVELAND VIEW MANAGEMENT COMPANY LIMITED (05624023)
- Filing history for CLEVELAND VIEW MANAGEMENT COMPANY LIMITED (05624023)
- People for CLEVELAND VIEW MANAGEMENT COMPANY LIMITED (05624023)
- More for CLEVELAND VIEW MANAGEMENT COMPANY LIMITED (05624023)
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) |
---|---|---|---|
25 May 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
08 Dec 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
27 May 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
19 Nov 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
19 Nov 2014 | AP03 | Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 | |
15 May 2014 | TM02 | Termination of appointment of Emily Duffy as a secretary | |
29 Apr 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
26 Nov 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
07 Oct 2013 | AP03 | Appointment of Miss Emily Hope Philomena Duffy as a secretary | |
17 Sep 2013 | AD01 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 17 September 2013 | |
24 Jun 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
21 Dec 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
21 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Nov 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
15 Nov 2011 | CH01 | Director's details changed for Toni Michelle Johnston on 16 November 2010 | |
15 Nov 2011 | CH01 | Director's details changed for Alan Johnston on 16 November 2010 | |
15 Nov 2011 | AD01 | Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 15 November 2011 | |
19 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Nov 2010 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
12 Oct 2010 | AD01 | Registered office address changed from White Rose Property Management 41 Front Street Acomb York YO24 3BR on 12 October 2010 | |
12 Oct 2010 | AP03 | Appointment of Ms Dolores Charlesworth as a secretary | |
12 Oct 2010 | TM02 | Termination of appointment of Jennifer Dixon as a secretary | |
14 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Dec 2009 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders | |
08 Dec 2009 | CH01 | Director's details changed for Toni Michelle Johnston on 7 December 2009 |