THE KING STREET CHAMBERS (WAKEFIELD) MANAGEMENT COMPANY LIMITED
Company number 06349467
- Company Overview for THE KING STREET CHAMBERS (WAKEFIELD) MANAGEMENT COMPANY LIMITED (06349467)
- Filing history for THE KING STREET CHAMBERS (WAKEFIELD) MANAGEMENT COMPANY LIMITED (06349467)
- People for THE KING STREET CHAMBERS (WAKEFIELD) MANAGEMENT COMPANY LIMITED (06349467)
- More for THE KING STREET CHAMBERS (WAKEFIELD) MANAGEMENT COMPANY LIMITED (06349467)
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 Feb 2015 | AA01 | Current accounting period shortened from 31 May 2015 to 30 April 2015 | |
10 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
11 Dec 2014 | CH01 | Director's details changed for David Richard Brooke on 4 December 2014 | |
11 Dec 2014 | CH01 | Director's details changed for Mrs Wendy Brooke on 4 December 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
17 Sep 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
17 Sep 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 21 August 2011 with full list of shareholders | |
16 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
16 Nov 2010 | AR01 | Annual return made up to 21 August 2010 with full list of shareholders | |
01 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2010 | AA |
Total exemption small company accounts made up to 31 May 2009
|
|
07 Dec 2009 | CH01 | Director's details changed for David Richard Brooke on 7 December 2009 | |
07 Dec 2009 | CH01 | Director's details changed for Wendy Brooke on 7 December 2009 | |
07 Dec 2009 | AD01 | Registered office address changed from 1 Crown Way Wakefield West Yorkshire WF1 2SY on 7 December 2009 | |
07 Dec 2009 | AR01 | Annual return made up to 21 August 2009 with full list of shareholders | |
03 Jun 2009 | 288a | Director appointed wendy brooke | |
16 May 2009 | 287 | Registered office changed on 16/05/2009 from unit 6 the stables, clarkehall farm, abeford road wakefield WF1 4AL | |
16 May 2009 | 288a | Director appointed david richard brooke | |
16 May 2009 | 288b | Appointment terminated secretary jan munnelly | |
16 May 2009 | 288b | Appointment terminated director john munnelly |