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) |
---|---|---|---|
24 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Mar 2010 | AP03 | Appointment of Mr Stephen Bernard Murphy as a secretary | |
12 Mar 2010 | AR01 | Annual return made up to 11 March 2010 with full list of shareholders | |
12 Mar 2010 | CH02 | Director's details changed for Aqh Micklegate (Acres Hill) Limited on 12 March 2010 | |
12 Mar 2010 | AP01 | Appointment of Mr Martin Andrew Joyce as a director | |
12 Mar 2010 | AP01 | Appointment of Mr Stephen Bernard Murphy as a director | |
14 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
24 Mar 2009 | 363a | Return made up to 11/03/09; full list of members | |
27 May 2008 | RESOLUTIONS |
Resolutions
|
|
15 May 2008 | 288b | Appointment terminated director gweco directors LIMITED | |
15 May 2008 | 288b | Appointment terminated secretary gweco secretaries LIMITED | |
09 May 2008 | 288a | Director appointed aqh micklegate (acres hill) LIMITED | |
09 May 2008 | 287 | Registered office changed on 09/05/2008 from 14 piccadilly bradford west yorkshire BD1 3LX england | |
18 Mar 2008 | CERTNM | Company name changed gweco 391 LIMITED\certificate issued on 20/03/08 | |
11 Mar 2008 | NEWINC | Incorporation |