TRADEWINDS (HULL) MANAGEMENT COMPANY LIMITED
Company number 06890353
- Company Overview for TRADEWINDS (HULL) MANAGEMENT COMPANY LIMITED (06890353)
- Filing history for TRADEWINDS (HULL) MANAGEMENT COMPANY LIMITED (06890353)
- People for TRADEWINDS (HULL) MANAGEMENT COMPANY LIMITED (06890353)
- More for TRADEWINDS (HULL) MANAGEMENT COMPANY LIMITED (06890353)
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) |
---|---|---|---|
05 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
09 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 May 2016 | AR01 | Annual return made up to 28 April 2016 no member list | |
28 Sep 2015 | TM01 | Termination of appointment of Jabbar Ali Shah as a director on 30 June 2015 | |
21 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 May 2015 | AR01 | Annual return made up to 28 April 2015 no member list | |
03 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 May 2014 | AR01 | Annual return made up to 28 April 2014 no member list | |
03 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 May 2013 | AR01 | Annual return made up to 28 April 2013 no member list | |
18 Mar 2013 | TM02 | Termination of appointment of Jabbar Shah as a secretary | |
18 Mar 2013 | AP03 | Appointment of Mr Johannes Van Nieuwkerk as a secretary | |
10 May 2012 | AR01 | Annual return made up to 28 April 2012 no member list | |
23 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Jan 2012 | AD01 | Registered office address changed from C/O C/O Cjps Suite 3 Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL United Kingdom on 19 January 2012 | |
19 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Jul 2011 | AA01 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 | |
19 Jun 2011 | AR01 | Annual return made up to 28 April 2011 no member list | |
25 May 2011 | AD01 | Registered office address changed from Flat 33 Old Harbour Court 10 Wincolmlee Hull East Yorkshire HU2 8HZ on 25 May 2011 | |
14 Mar 2011 | TM02 | Termination of appointment of Company Services (Uk) Limited as a secretary | |
10 Mar 2011 | AD01 | Registered office address changed from Lawns House Lawns Lane Farnley Leeds West Yorkshire LS12 5ET on 10 March 2011 | |
10 Mar 2011 | TM02 | Termination of appointment of a secretary | |
10 Mar 2011 | TM01 | Termination of appointment of Timothy Thomson as a director | |
10 Mar 2011 | TM01 | Termination of appointment of David Firth as a director | |
10 Mar 2011 | AP03 | Appointment of Jabbar Ali Shah as a secretary |