CLEASBY COURT MANAGEMENT COMPANY LIMITED
Company number 06879408
- Company Overview for CLEASBY COURT MANAGEMENT COMPANY LIMITED (06879408)
- Filing history for CLEASBY COURT MANAGEMENT COMPANY LIMITED (06879408)
- People for CLEASBY COURT MANAGEMENT COMPANY LIMITED (06879408)
- More for CLEASBY COURT MANAGEMENT COMPANY LIMITED (06879408)
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) |
---|---|---|---|
04 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
24 Apr 2024 | CS01 | Confirmation statement made on 16 April 2024 with no updates | |
05 Jan 2024 | AA | Micro company accounts made up to 23 April 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
22 Dec 2022 | AA | Micro company accounts made up to 30 April 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
11 Feb 2022 | AA | Micro company accounts made up to 30 April 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
07 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
26 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with updates | |
09 Dec 2019 | AP01 | Appointment of Mrs Susan Mary Christine Rix as a director on 9 December 2019 | |
09 Dec 2019 | TM01 | Termination of appointment of Gregory James Thompson as a director on 9 December 2019 | |
09 Oct 2019 | AA | Micro company accounts made up to 30 April 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
08 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
18 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
20 May 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 May 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
29 Apr 2016 | AP01 | Appointment of Mr James Martin Rix as a director on 29 April 2016 | |
18 Mar 2016 | AD01 | Registered office address changed from 1 the Arbour Ilkley West Yorkshire LS29 0EY England to C/O Mr J M Rix 37 Hawksworth Drive Menston Ilkley West Yorkshire LS29 6HP on 18 March 2016 | |
18 Mar 2016 | TM01 | Termination of appointment of Jane Mary Firth as a director on 18 March 2016 | |
26 Nov 2015 | CH01 | Director's details changed for Mrs Jane Mary Firth on 26 November 2015 | |
26 Nov 2015 | AD01 | Registered office address changed from Moorgate Constable Road Ilkley West Yorkshire LS29 8RW England to 1 the Arbour Ilkley West Yorkshire LS29 0EY on 26 November 2015 |