- Company Overview for VANILLA LETTINGS LIMITED (06295000)
- Filing history for VANILLA LETTINGS LIMITED (06295000)
- People for VANILLA LETTINGS LIMITED (06295000)
- More for VANILLA LETTINGS LIMITED (06295000)
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) |
---|---|---|---|
29 Mar 2017 | AD01 | Registered office address changed from 11 Chancery Lane Huddersfield West Yorkshire HD1 2DT to Standard House Half Moon Street Huddersfield West Yorkshire HD1 2JF on 29 March 2017 | |
22 Dec 2016 | CH01 | Director's details changed for Mr Daniel Richard Hellewell on 31 March 2016 | |
05 Aug 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
|
|
23 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
18 Jul 2014 | TM02 | Termination of appointment of Matthew Raymond Hellewell as a secretary on 1 July 2013 | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
28 Jun 2013 | AR01 |
Annual return made up to 27 June 2013 with full list of shareholders
|
|
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
09 May 2012 | AD01 | Registered office address changed from Broomfield House Firth Street Huddersfield West Yorkshire HD1 3DA England on 9 May 2012 | |
28 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
27 Jul 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
23 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2010 | AR01 | Annual return made up to 27 June 2010 with full list of shareholders | |
30 Jul 2010 | AD03 | Register(s) moved to registered inspection location | |
29 Jul 2010 | CH01 | Director's details changed for Mr Daniel Richard Hellewell on 1 October 2009 | |
29 Jul 2010 | AD02 | Register inspection address has been changed | |
29 Jul 2010 | CH03 | Secretary's details changed for Matthew Raymond Hellewell on 1 October 2009 | |
01 May 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
21 Oct 2009 | AD01 | Registered office address changed from 2 James Court Morley Leeds West Yorkshire LS27 8EQ on 21 October 2009 |