2788 CAVENDISH RP KEIGHLEY (FREEHOLDCO) LIMITED
Company number 06260239
- Company Overview for 2788 CAVENDISH RP KEIGHLEY (FREEHOLDCO) LIMITED (06260239)
- Filing history for 2788 CAVENDISH RP KEIGHLEY (FREEHOLDCO) LIMITED (06260239)
- People for 2788 CAVENDISH RP KEIGHLEY (FREEHOLDCO) LIMITED (06260239)
- Charges for 2788 CAVENDISH RP KEIGHLEY (FREEHOLDCO) LIMITED (06260239)
- More for 2788 CAVENDISH RP KEIGHLEY (FREEHOLDCO) LIMITED (06260239)
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) |
---|---|---|---|
09 Jan 2014 | AA | Audit exemption subsidiary accounts made up to 28 April 2013 | |
07 Jan 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/04/13 | |
07 Jan 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/04/13 | |
07 Jan 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/04/13 | |
09 Dec 2013 | AP03 | Appointment of Mr Cameron John Olsen as a secretary | |
06 Dec 2013 | TM02 | Termination of appointment of Rebecca Tylee-Birdsall as a secretary | |
24 Oct 2013 | CERTNM |
Company name changed douglas greg (keighley) LIMITED\certificate issued on 24/10/13
|
|
24 Oct 2013 | CONNOT | Change of name notice | |
13 Aug 2013 | CH01 | Director's details changed for Mr Robert Frank Mellors on 13 August 2013 | |
12 Aug 2013 | CH01 | Director's details changed for Mr David Michael Forsey on 12 August 2013 | |
05 Feb 2013 | AA | Full accounts made up to 29 April 2012 | |
30 Jan 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
30 Jan 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
30 Dec 2011 | AA | Full accounts made up to 30 April 2011 | |
03 Aug 2011 | CH03 | Secretary's details changed for Mrs Rebecca Louise Tylee-Birdsall on 3 August 2011 | |
29 Jul 2011 | CH01 | Director's details changed for Mr David Michael Forsey on 29 July 2011 | |
26 Jul 2011 | CH01 | Director's details changed for Mr Robert Frank Mellors on 25 July 2011 | |
27 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Mar 2011 | AA | Full accounts made up to 30 April 2010 | |
31 Jan 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
07 Jul 2010 | CH01 | Director's details changed for Mr David Michael Forsey on 7 July 2010 | |
04 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Feb 2010 | AA | Full accounts made up to 30 April 2009 | |
01 Feb 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
02 Nov 2009 | TM01 | Termination of appointment of Andrew Giles as a director |