LEEDS HOTELS AND VENUES ASSOCIATION LIMITED
Company number 07418286
- Company Overview for LEEDS HOTELS AND VENUES ASSOCIATION LIMITED (07418286)
- Filing history for LEEDS HOTELS AND VENUES ASSOCIATION LIMITED (07418286)
- People for LEEDS HOTELS AND VENUES ASSOCIATION LIMITED (07418286)
- More for LEEDS HOTELS AND VENUES ASSOCIATION LIMITED (07418286)
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) |
---|---|---|---|
18 Mar 2021 | AP01 | Appointment of Mrs Valerie Donaldson as a director on 4 March 2021 | |
18 Mar 2021 | TM01 | Termination of appointment of Shaun Joseph Broers as a director on 4 March 2021 | |
26 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
13 May 2020 | TM01 | Termination of appointment of Judith Millea as a director on 24 April 2020 | |
24 Apr 2020 | TM02 | Termination of appointment of Judith Millea as a secretary on 24 April 2020 | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
11 Oct 2019 | AP01 | Appointment of Ms Claire Elizabeth Steven as a director on 30 September 2019 | |
11 Oct 2019 | AP01 | Appointment of Mr Gary James Morrison as a director on 30 September 2019 | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
25 Nov 2018 | AP01 | Appointment of Miss Clare Jane Vidler as a director on 14 November 2018 | |
25 Nov 2018 | AP01 | Appointment of Mrs Harriet Louise Boatwright as a director on 14 November 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
25 Sep 2018 | AD01 | Registered office address changed from C/O Bonner & Hindley 31 Burley Road Leeds LS3 1JT to Bonner & Hindley, Unit 9 Acorn Business Park Killingbeck Drive Leeds West Yorkshire LS14 6UF on 25 September 2018 | |
02 Sep 2018 | TM01 | Termination of appointment of Kathryn Ann Davis as a director on 20 August 2018 | |
07 Feb 2018 | AP01 | Appointment of Mr Shaun Joseph Broers as a director on 25 January 2018 | |
06 Feb 2018 | AP01 | Appointment of Mr Craig Lee Robson as a director on 25 January 2018 | |
06 Feb 2018 | AP01 | Appointment of Mr Roger Clark-Coates as a director on 25 January 2018 | |
10 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
16 Oct 2017 | TM01 | Termination of appointment of Gordon Jackson as a director on 30 September 2017 | |
16 Oct 2017 | PSC07 | Cessation of Gordon Brian Jackson as a person with significant control on 30 September 2017 | |
16 Oct 2017 | PSC01 | Notification of Wayne Topley as a person with significant control on 1 October 2017 | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 |