LINTHWAITE (FREEHOLD) MANAGEMENT COMPANY LIMITED
Company number 06292391
- Company Overview for LINTHWAITE (FREEHOLD) MANAGEMENT COMPANY LIMITED (06292391)
- Filing history for LINTHWAITE (FREEHOLD) MANAGEMENT COMPANY LIMITED (06292391)
- People for LINTHWAITE (FREEHOLD) MANAGEMENT COMPANY LIMITED (06292391)
- More for LINTHWAITE (FREEHOLD) MANAGEMENT COMPANY LIMITED (06292391)
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) |
---|---|---|---|
10 Mar 2017 | TM01 | Termination of appointment of Rodney Hutchinson as a director on 10 March 2017 | |
10 Mar 2017 | TM01 | Termination of appointment of Jacqueline Welsh as a director on 10 March 2017 | |
01 Feb 2017 | TM02 | Termination of appointment of Haigh Hudson Ltd as a secretary on 24 January 2017 | |
01 Feb 2017 | TM02 | Termination of appointment of Robert Jason Haigh as a secretary on 24 January 2017 | |
10 Aug 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
|
|
14 Oct 2015 | AA01 | Current accounting period extended from 30 June 2016 to 31 December 2016 | |
02 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
30 Sep 2015 | TM02 | Termination of appointment of a secretary | |
29 Sep 2015 | AP03 | Appointment of Mr Robert Jason Haigh as a secretary on 1 July 2015 | |
29 Sep 2015 | CH01 | Director's details changed for Carol Scadden on 1 September 2015 | |
29 Sep 2015 | CH01 | Director's details changed for Jacqueline Welsh on 1 September 2015 | |
29 Sep 2015 | TM01 | Termination of appointment of Larraine Popli as a director on 27 July 2014 | |
29 Sep 2015 | CH01 | Director's details changed for Rodney Hutchinson on 1 September 2015 | |
29 Sep 2015 | CH01 | Director's details changed for Michelle Hutchinson on 1 September 2015 | |
29 Sep 2015 | CH01 | Director's details changed for David Hill on 1 September 2015 | |
29 Sep 2015 | CH01 | Director's details changed for Mr Anthony John Denning on 1 September 2015 | |
29 Sep 2015 | CH01 | Director's details changed for Glenn Bowman on 1 September 2015 | |
29 Sep 2015 | CH01 | Director's details changed for June Allan on 1 September 2015 | |
23 Sep 2015 | AP04 | Appointment of Haigh Hudson Ltd as a secretary on 22 September 2015 | |
23 Sep 2015 | AD01 | Registered office address changed from C/O Chadwick Lawrence Llp 13 Railway Street Huddersfield West Yorkshire HD1 1JS to New Connexion House Marsh Lane Shepley Huddersfield HD8 8AE on 23 September 2015 | |
22 Sep 2015 | TM02 | Termination of appointment of Chadlaw (Secretaries) Limited as a secretary on 30 June 2015 | |
11 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 Nov 2014 | AP01 | Appointment of Mr Anthony John Denning as a director on 25 November 2014 | |
27 Nov 2014 | TM01 | Termination of appointment of Lee Lockwood as a director on 25 November 2014 |