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 Oct 2013 | AD01 | Registered office address changed from C/O Manywells Court Management Company (2010) Ltd 18 Manywells Court Cullingworth Bradford West Yorkshire BD13 5EG England on 15 October 2013 | |
25 Sep 2013 | AD01 | Registered office address changed from First Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT on 25 September 2013 | |
11 Sep 2013 | TM02 | Termination of appointment of Paul Dixon as a secretary | |
22 Aug 2013 | AP01 | Appointment of Mr Christopher James Tidmarsh as a director | |
08 Aug 2013 | AP01 | Appointment of Mrs Lynn Carol Mcaleese as a director | |
27 Jun 2013 | AP01 | Appointment of Mrs Rebecca Jane Mazur as a director | |
23 Apr 2013 | TM01 | Termination of appointment of William Marshall as a director | |
23 Apr 2013 | AP01 | Appointment of Mr Damian Thomas Newell as a director | |
23 Apr 2013 | AP01 | Appointment of Mr Ryan Stefan Gallear as a director | |
23 Apr 2013 | AP01 | Appointment of Mrs Hilary Smith as a director | |
23 Apr 2013 | AP01 | Appointment of Mrs Gladys Jane Kell as a director | |
12 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Mar 2013 | AP03 | Appointment of Mr Paul Dixon as a secretary | |
05 Mar 2013 | TM02 | Termination of appointment of Christopher Merryweather as a secretary | |
30 Oct 2012 | AR01 | Annual return made up to 19 October 2012 no member list | |
08 May 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
01 May 2012 | AA01 | Previous accounting period extended from 31 October 2011 to 31 December 2011 | |
20 Oct 2011 | AR01 | Annual return made up to 19 October 2011 no member list | |
17 Mar 2011 | CH01 | Director's details changed for Mr William James Dixon Marshall on 17 March 2011 | |
17 Mar 2011 | AP03 | Appointment of Mr Christopher Paul Merryweather as a secretary | |
17 Mar 2011 | TM02 | Termination of appointment of William James Dixon Marshall as a secretary | |
28 Feb 2011 | AD01 | Registered office address changed from C/O Begbies Traynor Glendevon House Hawthorn Park, Coal Road Leeds LS14 1PQ United Kingdom on 28 February 2011 | |
19 Oct 2010 | NEWINC | Incorporation |