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) |
---|---|---|---|
25 Jun 2015 | CH01 | Director's details changed for Mrs Jane Mary Firth on 25 June 2015 | |
25 Jun 2015 | AD01 | Registered office address changed from 10 Parish Ghyll Lane Ilkley West Yorkshire LS29 9QP to Moorgate Constable Road Ilkley West Yorkshire LS29 8RW on 25 June 2015 | |
01 May 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
13 Feb 2015 | AP01 | Appointment of Mr Paul Martin Egan as a director on 13 February 2015 | |
13 Feb 2015 | AP01 | Appointment of Mr Gregory James Thompson as a director on 13 February 2015 | |
13 Feb 2015 | TM01 | Termination of appointment of Alan Thompson as a director on 2 December 2014 | |
02 May 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
02 May 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
18 Aug 2013 | CH01 | Director's details changed for Mrs Jane Mary Firth on 19 July 2013 | |
18 Aug 2013 | CH01 | Director's details changed for Mrs Jane Mary Firth on 19 July 2013 | |
04 Aug 2013 | AD01 | Registered office address changed from C/O Mrs J M Firth 1 Moorlands, Westwood Drive Ilkley West Yorkshire LS29 9QZ England on 4 August 2013 | |
06 May 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
05 May 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
02 May 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
27 Apr 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
05 May 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
04 May 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
21 May 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
10 May 2010 | AD01 | Registered office address changed from Flats 1-4, Cleasby Court Kirklands Close Menston Ilkley West Yorkshire LS29 6LE Uk on 10 May 2010 | |
06 May 2010 | 88(2) | Capitals not rolled up | |
04 May 2010 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders | |
03 May 2010 | CH01 | Director's details changed for Alan Thompson on 1 April 2010 | |
03 May 2010 | CH01 | Director's details changed for Jane Mary Firth on 1 April 2010 | |
22 Apr 2009 | 288a | Director appointed jane mary firth |