- Company Overview for SKIPTON BID LIMITED (06713115)
- Filing history for SKIPTON BID LIMITED (06713115)
- People for SKIPTON BID LIMITED (06713115)
- More for SKIPTON BID LIMITED (06713115)
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) |
---|---|---|---|
19 Oct 2017 | CH01 | Director's details changed for Mrs Geraldine Thompson on 1 October 2017 | |
19 Oct 2017 | PSC07 | Cessation of Andrew John Mear as a person with significant control on 1 October 2016 | |
14 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
13 Oct 2016 | AP03 | Appointment of Mrs Geraldine Thompson as a secretary on 8 June 2016 | |
13 Oct 2016 | TM01 | Termination of appointment of Phil Peake as a director on 30 August 2016 | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Jun 2016 | TM01 | Termination of appointment of Jonathan Costello as a director on 24 May 2016 | |
02 Jun 2016 | TM01 | Termination of appointment of Andrew Mason as a director on 24 May 2016 | |
26 Apr 2016 | AD01 | Registered office address changed from 2a Victoria Square Skipton North Yorkshire BD23 1JF to Skipton Town Hall High Street Skipton North Yorkshire BD23 1FD on 26 April 2016 | |
08 Apr 2016 | AP01 | Appointment of Mr Phil Peake as a director on 22 March 2016 | |
09 Feb 2016 | TM01 | Termination of appointment of Hugh David Edmund Roberts as a director on 5 January 2016 | |
14 Oct 2015 | AR01 | Annual return made up to 1 October 2015 no member list | |
14 Aug 2015 | AP01 | Appointment of Mrs Geraldine Thompson as a director on 28 July 2015 | |
11 Aug 2015 | AP01 | Appointment of Mr Jonathan Costello as a director on 28 July 2015 | |
17 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2015 | CC04 | Statement of company's objects | |
08 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Feb 2015 | AP01 | Appointment of Mr Andrew Mason as a director on 23 January 2015 | |
23 Feb 2015 | AP01 | Appointment of Mrs Janet Collins as a director on 28 January 2015 | |
31 Oct 2014 | TM01 | Termination of appointment of Richard William Trinder as a director on 28 October 2014 | |
24 Oct 2014 | AR01 | Annual return made up to 1 October 2014 no member list | |
24 Oct 2014 | AP01 | Appointment of Mr Edward Malcolm Weaving as a director on 26 August 2014 | |
24 Oct 2014 | CH01 | Director's details changed for Mr Andrew John Mear on 1 October 2009 | |
16 Sep 2014 | RP04 |
Second filing of AP01 previously delivered to Companies House
|