CHRISTIE FIELDS (GREATER ESTATE) MANAGEMENT COMPANY LIMITED
Company number 06385155
- Company Overview for CHRISTIE FIELDS (GREATER ESTATE) MANAGEMENT COMPANY LIMITED (06385155)
- Filing history for CHRISTIE FIELDS (GREATER ESTATE) MANAGEMENT COMPANY LIMITED (06385155)
- People for CHRISTIE FIELDS (GREATER ESTATE) MANAGEMENT COMPANY LIMITED (06385155)
- More for CHRISTIE FIELDS (GREATER ESTATE) MANAGEMENT COMPANY LIMITED (06385155)
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) |
---|---|---|---|
03 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
13 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Oct 2012 | AA01 | Previous accounting period shortened from 31 December 2012 to 31 March 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
18 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 May 2012 | AP03 | Appointment of Mr Martin Bailey-Stead as a secretary | |
28 Feb 2012 | AA01 | Previous accounting period extended from 30 June 2011 to 31 December 2011 | |
18 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Feb 2012 | AD01 | Registered office address changed from C/O Mgi Watson Buckle York House Cottingley Business Park Bradford West Yorkshire BD16 1PE England on 17 February 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
16 Feb 2012 | AD01 | Registered office address changed from Westbourne House 99 Lidgett Lane Garforth West Yorkshire LS25 1LJ on 16 February 2012 | |
26 Jan 2012 | TM01 | Termination of appointment of Simon Houlston as a director | |
26 Jan 2012 | TM01 | Termination of appointment of Jonathan Houlston as a director | |
26 Jan 2012 | AD01 | Registered office address changed from York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE United Kingdom on 26 January 2012 | |
24 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2011 | CH01 | Director's details changed for Mr Simon Lister Holte Houlston on 30 September 2011 | |
18 May 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
28 Mar 2011 | ANNOTATION |
Rectified The TM01 was removed from the public register on 01/03/2012 as it was invalid or ineffective
|
|
11 Jan 2011 | TM01 | Termination of appointment of David Wadsworth as a director | |
05 Oct 2010 | AR01 | Annual return made up to 28 September 2010 with full list of shareholders | |
14 Jun 2010 | AA | Full accounts made up to 30 June 2009 | |
16 Apr 2010 | AD01 | Registered office address changed from C/O Mgi Watson Buckle Chartered Accountants York House Cottingley Business Park, Bradford BD16 1PE on 16 April 2010 | |
20 Oct 2009 | AR01 | Annual return made up to 28 September 2009 with full list of shareholders | |
12 Aug 2009 | 288b | Appointment terminated secretary marcus brennand | |
02 May 2009 | AA | Full accounts made up to 30 June 2008 |