- Company Overview for HALEYS YARD MANAGEMENT LIMITED (07240702)
- Filing history for HALEYS YARD MANAGEMENT LIMITED (07240702)
- People for HALEYS YARD MANAGEMENT LIMITED (07240702)
- More for HALEYS YARD MANAGEMENT LIMITED (07240702)
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) |
---|---|---|---|
30 Apr 2019 | AP01 | Appointment of Mr Lee Carl Williams as a director on 30 April 2019 | |
06 Mar 2019 | TM01 | Termination of appointment of Graham Brearley as a director on 6 March 2019 | |
06 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
03 Sep 2018 | AD01 | Registered office address changed from 12 Haleys Yard Leeds LS13 3LA England to 184 Harrogate Road Leeds LS7 4NZ on 3 September 2018 | |
02 May 2018 | AP04 | Appointment of Venture Block Management Ltd as a secretary on 2 May 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
09 Nov 2017 | TM01 | Termination of appointment of a director | |
09 Nov 2017 | TM01 | Termination of appointment of Samantha Claire Tarifa Abbott as a director on 8 October 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
30 Mar 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
13 Nov 2016 | TM01 | Termination of appointment of Lee John Smith as a director on 1 November 2016 | |
13 Nov 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
11 Nov 2016 | AD01 | Registered office address changed from 10 Haleys Yard Bramley Leeds LS13 3LA to 12 Haleys Yard Leeds LS13 3LA on 11 November 2016 | |
30 Sep 2016 | TM01 | Termination of appointment of Patrick Cain as a director on 27 September 2016 | |
05 Jun 2016 | AP01 | Appointment of Mr Graham Brearley as a director on 5 June 2016 | |
30 May 2016 | AP01 | Appointment of Miss Samantha Claire Tarifa Abbott as a director on 30 May 2016 | |
06 May 2016 | AR01 | Annual return made up to 30 April 2016 no member list | |
14 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
14 Jul 2015 | AR01 | Annual return made up to 30 April 2015 no member list | |
14 Jul 2015 | AD01 | Registered office address changed from 1-5 Springfield Mount Leeds West Yorkshire LS2 9NG to 10 Haleys Yard Bramley Leeds LS13 3LA on 14 July 2015 | |
11 Jul 2015 | TM01 | Termination of appointment of George Peareth as a director on 11 July 2015 | |
27 May 2015 | AP01 | Appointment of Mr George Peareth as a director on 26 May 2015 | |
19 Mar 2015 | TM01 | Termination of appointment of Matthew Smedley as a director on 19 March 2015 | |
05 Dec 2014 | AP01 | Appointment of Mr Lee John Smith as a director on 5 December 2014 | |
25 Nov 2014 | TM01 | Termination of appointment of Sean Paul Chew as a director on 25 November 2014 |