WEST VIEW (MEXBOROUGH) MANAGEMENT COMPANY LIMITED
Company number 05664795
- Company Overview for WEST VIEW (MEXBOROUGH) MANAGEMENT COMPANY LIMITED (05664795)
- Filing history for WEST VIEW (MEXBOROUGH) MANAGEMENT COMPANY LIMITED (05664795)
- People for WEST VIEW (MEXBOROUGH) MANAGEMENT COMPANY LIMITED (05664795)
- More for WEST VIEW (MEXBOROUGH) MANAGEMENT COMPANY LIMITED (05664795)
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) |
---|---|---|---|
01 Feb 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
09 Feb 2016 | CH01 | Director's details changed for Rosemary Ridgway on 3 January 2016 | |
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
12 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Jan 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 3 January 2012 with full list of shareholders | |
21 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Feb 2011 | AR01 | Annual return made up to 3 January 2011 with full list of shareholders | |
21 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Feb 2010 | TM02 | Termination of appointment of Christopher David Gumbley as a secretary | |
16 Feb 2010 | TM02 |
Termination of appointment of Christopher David Gumbley as a secretary
|
|
13 Jan 2010 | AR01 | Annual return made up to 3 January 2010 with full list of shareholders | |
08 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
28 Aug 2009 | 288a | Director appointed rosemary ridgway | |
11 Aug 2009 | 287 | Registered office changed on 11/08/2009 from carlton house grammar school street bradford BD1 4NS | |
11 Aug 2009 | 287 | Registered office changed on 11/08/2009 from 5 mercury quays ashley lane shipley west yorks BD17 7DB | |
18 Feb 2009 | AA | Total exemption small company accounts made up to 31 January 2008 | |
16 Feb 2009 | 225 | Accounting reference date extended from 31/01/2009 to 31/03/2009 | |
13 Feb 2009 | 288b | Appointment terminated director dee patel |