BUSINESS HOMES CARDONALD PARK LIMITED
Company number 06502047
- Company Overview for BUSINESS HOMES CARDONALD PARK LIMITED (06502047)
- Filing history for BUSINESS HOMES CARDONALD PARK LIMITED (06502047)
- People for BUSINESS HOMES CARDONALD PARK LIMITED (06502047)
- More for BUSINESS HOMES CARDONALD PARK LIMITED (06502047)
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) |
---|---|---|---|
25 Jun 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
19 Jun 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
13 Feb 2013 | CH01 | Director's details changed for Lee Randle on 13 February 2013 | |
13 Feb 2013 | CH01 | Director's details changed for Mr Geoffrey Owen Mason on 13 February 2013 | |
13 Feb 2013 | CH03 | Secretary's details changed for Lee Randle on 13 February 2013 | |
13 Feb 2013 | CH03 | Secretary's details changed for Ben Desmond Harvey on 13 February 2013 | |
17 May 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
11 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
16 Jun 2011 | TM01 | Termination of appointment of Jonathan Houlston as a director | |
08 Mar 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
09 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
02 Mar 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
16 Feb 2010 | TM01 | Termination of appointment of Jonathan Houlston as a director | |
16 Sep 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
11 Sep 2009 | 287 | Registered office changed on 11/09/2009 from 4240 park approach thorpe park leeds west yorkshire LS15 8GB | |
02 Apr 2009 | 363a | Return made up to 12/02/09; full list of members | |
18 Nov 2008 | 288b | Appointment terminate, secretary christopher andrew hutton logged form | |
18 Aug 2008 | 288a | Secretary appointed ben desmond harvey | |
06 Aug 2008 | 288b | Appointment terminated secretary nicholas gilbert | |
31 Mar 2008 | 225 | Curr ext from 28/02/2009 to 31/03/2009 | |
26 Mar 2008 | 288a | Secretary appointed nicholas jay gilbert | |
26 Mar 2008 | 288a | Director appointed jonathan ronald holte houlston |