- Company Overview for MIDDLESBROUGH CLT LTD (07655684)
- Filing history for MIDDLESBROUGH CLT LTD (07655684)
- People for MIDDLESBROUGH CLT LTD (07655684)
- More for MIDDLESBROUGH CLT LTD (07655684)
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) |
---|---|---|---|
27 Sep 2018 | AP01 | Appointment of Mr Nicholas Anthony Laurence Milnes as a director on 24 September 2018 | |
03 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with no updates | |
08 Apr 2018 | TM01 | Termination of appointment of Martin Jeffrey as a director on 28 March 2018 | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Nov 2016 | TM01 | Termination of appointment of Mark Keenan as a director on 9 August 2015 | |
24 Oct 2016 | TM01 | Termination of appointment of Ian David Cockerill as a director on 9 September 2016 | |
09 Aug 2016 | AP03 | Appointment of Mr Gordon Mitchell as a secretary on 20 July 2016 | |
29 Jun 2016 | TM01 | Termination of appointment of Tania Victoria Keenan as a director on 29 June 2016 | |
29 Jun 2016 | TM02 | Termination of appointment of Tania Victoria Keenan as a secretary on 29 June 2016 | |
29 Jun 2016 | TM01 | Termination of appointment of Peter Smith as a director on 15 June 2016 | |
08 Jun 2016 | AR01 | Annual return made up to 2 June 2016 no member list | |
08 Jun 2016 | CH03 | Secretary's details changed for Tania Victoria Keenan on 5 August 2015 | |
08 Jun 2016 | AP01 | Appointment of Mr Peter Smith as a director on 18 May 2016 | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Jun 2015 | AR01 | Annual return made up to 2 June 2015 no member list | |
21 May 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 | |
07 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 Jun 2014 | AR01 | Annual return made up to 2 June 2014 no member list | |
11 Jun 2014 | AD01 | Registered office address changed from Calvary House 30-40 Grange Road Middlesbrough Cleveland TS1 5AU England on 11 June 2014 | |
25 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Dec 2013 | TM01 | Termination of appointment of Audrey Hannaford as a director | |
12 Nov 2013 | TM01 | Termination of appointment of Barry Ogleby as a director | |
10 Oct 2013 | AD01 | Registered office address changed from the Settlement St. Pauls Road Middlesbrough Cleveland TS1 5NQ United Kingdom on 10 October 2013 |