SKIPTON HOUSE MANAGEMENT COMPANY LIMITED
Company number 06563439
- Company Overview for SKIPTON HOUSE MANAGEMENT COMPANY LIMITED (06563439)
- Filing history for SKIPTON HOUSE MANAGEMENT COMPANY LIMITED (06563439)
- People for SKIPTON HOUSE MANAGEMENT COMPANY LIMITED (06563439)
- More for SKIPTON HOUSE MANAGEMENT COMPANY LIMITED (06563439)
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) |
---|---|---|---|
26 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
17 Feb 2016 | AD02 | Register inspection address has been changed from Duke House Duke Street Skipton North Yorkshire BD23 2HQ England to 5 Skipton House Thanets Yard Skipton North Yorkshire BD23 1EE | |
13 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
20 Feb 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 | |
03 Nov 2014 | AP03 | Appointment of Lesley Elizabeth Southeran as a secretary on 24 September 2014 | |
03 Nov 2014 | AP01 | Appointment of Barry James Noel Southeran as a director on 24 September 2014 | |
03 Nov 2014 | AP01 | Appointment of William Henry Ridd as a director on 24 September 2014 | |
03 Nov 2014 | AP01 | Appointment of Alan Walter Webb as a director on 24 September 2014 | |
29 Oct 2014 | AD01 | Registered office address changed from Pennine Motor Services Broughton Road Skipton North Yorkshire BD23 1TE to Albion House Shepherd Partnership Rope Walk Skipton BD23 1ED on 29 October 2014 | |
27 Oct 2014 | TM01 | Termination of appointment of Maurice Bryan Simpson as a director on 24 September 2014 | |
27 Oct 2014 | TM01 | Termination of appointment of John Daniel Simpson as a director on 24 September 2014 | |
27 Oct 2014 | TM02 | Termination of appointment of Maurice Bryan Simpson as a secretary on 24 September 2014 | |
20 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
10 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 24 September 2014
|
|
29 Apr 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
20 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
22 May 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
22 May 2013 | AD02 | Register inspection address has been changed | |
23 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
17 Jan 2012 | AP03 | Appointment of Mr Maurice Bryan Simpson as a secretary | |
17 Jan 2012 | TM01 | Termination of appointment of Norman Simpson as a director | |
17 Jan 2012 | TM02 | Termination of appointment of Norman Simpson as a secretary | |
17 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 |