NORTH ALLERDALE DEVELOPMENT TRUST LIMITED
Company number 06725932
- Company Overview for NORTH ALLERDALE DEVELOPMENT TRUST LIMITED (06725932)
- Filing history for NORTH ALLERDALE DEVELOPMENT TRUST LIMITED (06725932)
- People for NORTH ALLERDALE DEVELOPMENT TRUST LIMITED (06725932)
- Charges for NORTH ALLERDALE DEVELOPMENT TRUST LIMITED (06725932)
- More for NORTH ALLERDALE DEVELOPMENT TRUST LIMITED (06725932)
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) |
---|---|---|---|
12 Nov 2014 | CH01 | Director's details changed for Mr Donald Stewart Graham on 31 December 2013 | |
12 Nov 2014 | CH01 | Director's details changed for Mr Donald Cooper on 30 November 2013 | |
11 Jun 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
05 Nov 2013 | AR01 | Annual return made up to 16 October 2013 no member list | |
05 Nov 2013 | CH01 | Director's details changed for Esquire David Wilson on 1 November 2012 | |
08 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
26 Jun 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 16 October 2012 no member list | |
30 Oct 2012 | AD02 | Register inspection address has been changed from C/O Dodd & Co Fifteen Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW | |
27 Jun 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
11 Nov 2011 | AR01 | Annual return made up to 16 October 2011 no member list | |
11 Nov 2011 | CH01 | Director's details changed for Mrs Denise Phillips on 8 October 2011 | |
11 Nov 2011 | AP03 | Appointment of Mrs Caroline Pearson as a secretary | |
14 Oct 2011 | AD01 | Registered office address changed from High Street Centre 20 High Street Wigton Cumbria CA7 9NJ United Kingdom on 14 October 2011 | |
12 Jul 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
27 May 2011 | TM02 | Termination of appointment of Gerald Sewell as a secretary | |
25 May 2011 | AP01 | Appointment of Caroline Pearson as a director | |
25 May 2011 | AP01 | Appointment of Hugh James Brown Fitzgerald as a director | |
23 May 2011 | TM01 | Termination of appointment of Jeffrey Downham as a director | |
11 Apr 2011 | TM01 | Termination of appointment of Graham Wilkinson as a director | |
11 Apr 2011 | TM01 | Termination of appointment of Elaine Lynch as a director | |
19 Nov 2010 | AP01 | Appointment of Esquire David Wilson as a director | |
12 Nov 2010 | AR01 | Annual return made up to 16 October 2010 no member list | |
12 Nov 2010 | AD01 | Registered office address changed from Wigton Community Centre 20 High Street Wigton Cumbria CA7 9NJ on 12 November 2010 | |
11 Nov 2010 | AP01 | Appointment of Mr Donald Cooper as a director |