MANYWELLS COURT MANAGEMENT COMPANY (2010) LIMITED
Company number 07411758
- Company Overview for MANYWELLS COURT MANAGEMENT COMPANY (2010) LIMITED (07411758)
- Filing history for MANYWELLS COURT MANAGEMENT COMPANY (2010) LIMITED (07411758)
- People for MANYWELLS COURT MANAGEMENT COMPANY (2010) LIMITED (07411758)
- More for MANYWELLS COURT MANAGEMENT COMPANY (2010) LIMITED (07411758)
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) |
---|---|---|---|
15 Sep 2018 | TM01 | Termination of appointment of Karen Louise Barran as a director on 15 September 2018 | |
15 Aug 2018 | AP01 | Appointment of Mr Ryan Stefan Gallear as a director on 15 August 2018 | |
03 Aug 2018 | TM01 | Termination of appointment of Kerri-Anne Sproson as a director on 30 July 2018 | |
19 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with no updates | |
18 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
08 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Jul 2016 | AP01 | Appointment of Mr Ted Godfrey as a director on 1 January 2016 | |
06 Apr 2016 | AP01 | Appointment of Mrs Kerri-Anne Sproson as a director on 5 April 2016 | |
29 Feb 2016 | TM01 | Termination of appointment of Ryan Stefan Gallear as a director on 29 February 2016 | |
03 Nov 2015 | AR01 | Annual return made up to 16 October 2015 no member list | |
17 Sep 2015 | TM01 | Termination of appointment of Fozia Sajjad Mirza as a director on 30 June 2015 | |
17 Sep 2015 | AP01 | Appointment of Mrs Karen Louise Barran as a director on 1 July 2015 | |
17 Sep 2015 | TM01 | Termination of appointment of Lynn Carol Mcaleese as a director on 30 June 2015 | |
17 Sep 2015 | TM01 | Termination of appointment of Damian Thomas Newell as a director on 30 June 2015 | |
03 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Nov 2014 | AR01 | Annual return made up to 16 October 2014 no member list | |
13 May 2014 | TM01 | Termination of appointment of Hilary Smith as a director | |
06 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Jan 2014 | AP01 | Appointment of Mrs Fozia Sajjad Mirza as a director | |
22 Nov 2013 | TM01 | Termination of appointment of Gladys Kell as a director | |
07 Nov 2013 | TM01 | Termination of appointment of Christopher Tidmarsh as a director | |
26 Oct 2013 | AR01 | Annual return made up to 19 October 2013 no member list | |
16 Oct 2013 | AD01 | Registered office address changed from C/O Manywells Court Management Comapny (2010) Ltd 18 Halifax Road Cullingworth Bradford West Yorkshire BD13 5EG England on 16 October 2013 |