- Company Overview for SPINNERS YARD MANAGEMENT LIMITED (07103030)
- Filing history for SPINNERS YARD MANAGEMENT LIMITED (07103030)
- People for SPINNERS YARD MANAGEMENT LIMITED (07103030)
- More for SPINNERS YARD MANAGEMENT LIMITED (07103030)
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) |
---|---|---|---|
26 Mar 2018 | TM01 | Termination of appointment of Rebecca Heslop as a director on 12 March 2018 | |
26 Mar 2018 | AP01 | Appointment of Mr Alan Gordon Taylor as a director on 12 March 2018 | |
30 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
06 Dec 2017 | TM01 | Termination of appointment of Martin John Wainwright as a director on 1 December 2017 | |
15 Feb 2017 | AA | Total exemption full accounts made up to 30 April 2016 | |
04 Jan 2017 | AP01 | Appointment of Mr Frederick David Holden Carson as a director on 29 March 2015 | |
04 Jan 2017 | AP01 | Appointment of Miss Rebecca Heslop as a director on 29 March 2015 | |
12 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
09 Feb 2016 | AA | Total exemption full accounts made up to 30 April 2015 | |
12 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-12
|
|
05 Oct 2015 | TM01 | Termination of appointment of Alan Keith Peacock as a director on 2 October 2015 | |
24 Jun 2015 | AD01 | Registered office address changed from C/O Paul Clegg & Company Riverside Offices Second Floor 26 st Georges Quay Lancaster Lancashire LA1 1rd to C/O Lsl Estate Management Limited Pacific House Business Centre Fletcher Way Parkhouse Carlisle CA3 0LJ on 24 June 2015 | |
06 Feb 2015 | AA | Total exemption full accounts made up to 30 April 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
03 Oct 2014 | AP01 | Appointment of Prof John King Parratt as a director on 21 March 2014 | |
12 Dec 2013 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
12 Dec 2013 | AD02 | Register inspection address has been changed from 31 Kingswood Drive Leeds West Yorkshire LS8 2BQ United Kingdom | |
12 Dec 2013 | CH01 | Director's details changed for Mr Alan Keith Peacock on 31 May 2013 | |
26 Oct 2013 | TM01 | Termination of appointment of Malcolm Dodds as a director | |
16 Oct 2013 | AA | Total exemption full accounts made up to 30 April 2013 | |
04 Apr 2013 | AD01 | Registered office address changed from 18 Arthuret Drive Longtown Carlisle Cumbria CA6 5SG England on 4 April 2013 | |
24 Jan 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
19 Dec 2011 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders |