THE SQUARE (YORK) MANAGEMENT COMPANY LIMITED
Company number 06341457
- Company Overview for THE SQUARE (YORK) MANAGEMENT COMPANY LIMITED (06341457)
- Filing history for THE SQUARE (YORK) MANAGEMENT COMPANY LIMITED (06341457)
- People for THE SQUARE (YORK) MANAGEMENT COMPANY LIMITED (06341457)
- More for THE SQUARE (YORK) MANAGEMENT COMPANY LIMITED (06341457)
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) |
---|---|---|---|
14 Aug 2017 | TM01 | Termination of appointment of Steven Paul Trossell as a director on 12 May 2017 | |
14 Aug 2017 | AP01 | Appointment of Mrs Susan Ann Stockwell as a director on 28 July 2017 | |
24 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
24 May 2017 | AP01 | Appointment of Mr Michael Causton as a director on 11 May 2017 | |
12 Apr 2017 | AP01 | Appointment of Mr Phillip Leslie Sapsford as a director on 24 March 2017 | |
12 Apr 2017 | TM01 | Termination of appointment of Roy Pattison as a director on 12 December 2016 | |
31 Oct 2016 | AP04 | Appointment of Premier Property Management and Maintenace Limited as a secretary on 28 October 2016 | |
13 Oct 2016 | AD01 | Registered office address changed from Prospect House 148 Lawrence Street York YO10 3EB to Old Linen Court 83-85 Shambles Street Barnsley S70 2SB on 13 October 2016 | |
13 Oct 2016 | AP01 | Appointment of Mr Roy Pattison as a director on 3 October 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
08 Jul 2016 | TM01 | Termination of appointment of James Michael Willis as a director on 8 July 2016 | |
03 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 May 2016 | AP01 | Appointment of Dr Stephen Connolly as a director on 21 April 2016 | |
01 Apr 2016 | TM01 | Termination of appointment of Melvyn Alan Griggs as a director on 1 September 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
15 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Feb 2015 | AP01 | Appointment of Mr Alan Neville Bramley as a director on 30 September 2014 | |
08 Feb 2015 | AP01 | Appointment of Mr Steven Paul Trossell as a director on 30 September 2014 | |
08 Feb 2015 | AP01 | Appointment of Mr James Michael Willis as a director on 30 September 2014 | |
08 Feb 2015 | AP01 | Appointment of Mr Derek Wilkinson as a director on 30 September 2014 | |
08 Feb 2015 | TM01 | Termination of appointment of Ian Geoffrey Nixon as a director on 30 September 2014 | |
08 Feb 2015 | AP01 | Appointment of Mr David John Robert Wilmot-Smith as a director on 30 September 2014 | |
08 Feb 2015 | AP01 | Appointment of Mr John Leonard Carlill as a director on 30 September 2014 | |
08 Feb 2015 | AP01 | Appointment of Mr Melvyn Alan Griggs as a director on 30 September 2014 | |
08 Feb 2015 | TM02 | Termination of appointment of Janet Nixon as a secretary on 30 September 2014 |