AQH MICKLEGATE (ACRES HILL) MANAGEMENT COMPANY LIMITED
Company number 06529522
- Company Overview for AQH MICKLEGATE (ACRES HILL) MANAGEMENT COMPANY LIMITED (06529522)
- Filing history for AQH MICKLEGATE (ACRES HILL) MANAGEMENT COMPANY LIMITED (06529522)
- People for AQH MICKLEGATE (ACRES HILL) MANAGEMENT COMPANY LIMITED (06529522)
- More for AQH MICKLEGATE (ACRES HILL) MANAGEMENT COMPANY LIMITED (06529522)
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) |
---|---|---|---|
30 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 Apr 2024 | CS01 | Confirmation statement made on 24 March 2024 with no updates | |
17 Jan 2024 | CH01 | Director's details changed for Mr Mathew John Dale on 17 January 2024 | |
17 Jan 2024 | AD01 | Registered office address changed from 34 st. Pauls Street St. Pauls Street Leeds LS1 2QB England to Unit 2 Acres Hill Business Park Acres Hill Lane Sheffield South Yorkshire S9 4LR on 17 January 2024 | |
30 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 24 March 2023 with no updates | |
14 Mar 2023 | PSC01 | Notification of Matthew John Dale as a person with significant control on 27 January 2023 | |
14 Mar 2023 | PSC07 | Cessation of Lee Stuart Robertshaw as a person with significant control on 31 January 2023 | |
14 Mar 2023 | TM01 | Termination of appointment of Acres Hill Properties Limited as a director on 13 March 2023 | |
14 Feb 2023 | TM01 | Termination of appointment of Lee Stuart Robertshaw as a director on 31 January 2023 | |
13 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
27 Jan 2023 | AP01 | Appointment of Mr Mathew John Dale as a director on 27 January 2023 | |
08 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 May 2021 | PSC01 | Notification of Lee Stuart Robertshaw as a person with significant control on 17 May 2021 | |
20 May 2021 | PSC07 | Cessation of Robert David Barker as a person with significant control on 17 May 2021 | |
20 May 2021 | AP01 | Appointment of Mr Lee Stuart Robertshaw as a director on 17 May 2021 | |
20 May 2021 | TM01 | Termination of appointment of Robert David Barker as a director on 17 May 2021 | |
22 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Mar 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
06 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Dec 2019 | AD01 | Registered office address changed from 5-7 Mill Fold Mill Fold Way Sowerby Bridge West Yorkshire HX6 4DJ to 34 st. Pauls Street St. Pauls Street Leeds LS1 2QB on 2 December 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates |