- Company Overview for LUXURY LIFESTYLES DEVELOPMENTS (RIPON) LIMITED (06032314)
- Filing history for LUXURY LIFESTYLES DEVELOPMENTS (RIPON) LIMITED (06032314)
- People for LUXURY LIFESTYLES DEVELOPMENTS (RIPON) LIMITED (06032314)
- Charges for LUXURY LIFESTYLES DEVELOPMENTS (RIPON) LIMITED (06032314)
- More for LUXURY LIFESTYLES DEVELOPMENTS (RIPON) LIMITED (06032314)
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) |
---|---|---|---|
27 Jan 2011 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
21 Oct 2010 | CH03 | Secretary's details changed for Mr Gregory Mark Franks on 14 October 2009 | |
21 Oct 2010 | CH01 | Director's details changed for Mr Gregory Mark Franks on 14 October 2009 | |
23 Feb 2010 | TM02 | Termination of appointment of Gregory Franks as a secretary | |
23 Feb 2010 | AP03 | Appointment of Charlotte Ann Rosewall Franks as a secretary | |
23 Feb 2010 | AA01 | Current accounting period extended from 31 May 2010 to 31 October 2010 | |
02 Feb 2010 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
29 Jan 2010 | CH03 | Secretary's details changed for Mr Gregory Mark Franks on 18 December 2009 | |
29 Jan 2010 | CH01 | Director's details changed for Mr Gregory Mark Franks on 18 December 2009 | |
29 Jan 2010 | CH01 | Director's details changed for Mr Gregory Mark Franks on 18 December 2009 | |
28 Jan 2010 | CH01 | Director's details changed for Mr Gregory Mark Franks on 18 December 2009 | |
21 Jan 2010 | CH01 | Director's details changed for Mr Gregory Mark Franks on 18 December 2009 | |
18 Jan 2010 | TM01 | Termination of appointment of Brian Jordan as a director | |
11 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
13 Oct 2009 | AD01 | Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT on 13 October 2009 | |
09 Sep 2009 | 288a | Director appointed brian jordan | |
09 Sep 2009 | 288b | Appointment terminated director ian preston | |
08 Jan 2009 | 363a | Return made up to 19/12/08; full list of members | |
23 Oct 2008 | 287 | Registered office changed on 23/10/2008 from 90 duchy road harrogate n yorks HG1 2HA | |
21 Oct 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
07 Aug 2008 | 225 | Accounting reference date extended from 31/12/2007 to 31/05/2008 | |
10 Mar 2008 | 363s | Return made up to 19/12/07; full list of members | |
10 Jan 2008 | 403a | Declaration of satisfaction of mortgage/charge | |
10 Jan 2008 | 403a | Declaration of satisfaction of mortgage/charge |