HEBERSCLIFFE MANAGEMENT COMPANY LIMITED
Company number 05629394
- Company Overview for HEBERSCLIFFE MANAGEMENT COMPANY LIMITED (05629394)
- Filing history for HEBERSCLIFFE MANAGEMENT COMPANY LIMITED (05629394)
- People for HEBERSCLIFFE MANAGEMENT COMPANY LIMITED (05629394)
- More for HEBERSCLIFFE MANAGEMENT COMPANY LIMITED (05629394)
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) |
---|---|---|---|
23 Nov 2017 | TM01 | Termination of appointment of Eric Malcolm Scott as a director on 5 November 2017 | |
21 Aug 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
30 Mar 2017 | AD01 | Registered office address changed from Royd House Low Mills Guiseley Leeds West Yorkshire LS20 9LU to Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ on 30 March 2017 | |
29 Mar 2017 | AP03 | Appointment of Miss Deanne Stephanie Hall as a secretary on 31 January 2017 | |
13 Jan 2017 | TM02 | Termination of appointment of Janet Lesley Magson as a secretary on 13 January 2017 | |
11 Aug 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
14 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Dec 2014 | AP01 | Appointment of Mr Eric Malcolm Scott as a director on 27 October 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
28 Jul 2014 | TM01 | Termination of appointment of Marjorie Whittaker as a director on 1 November 2013 | |
27 Aug 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
24 Jul 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
|
|
27 Jul 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
23 Jul 2012 | AP01 | Appointment of Mr Dennis Reginald Baker as a director | |
23 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
23 Jul 2012 | CH01 | Director's details changed for David John Fortey on 16 July 2012 | |
23 Jul 2012 | CH01 | Director's details changed for Dean Alastair Wilson on 16 July 2012 | |
21 Sep 2011 | AP01 | Appointment of Mr Alan Corney as a director | |
03 Sep 2011 | TM01 | Termination of appointment of Beverley Stott as a director | |
15 Jul 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
08 Jul 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders |