HIGH BRIDGE COURT (KNARESBOROUGH) MANAGEMENT LIMITED
Company number 07777388
- Company Overview for HIGH BRIDGE COURT (KNARESBOROUGH) MANAGEMENT LIMITED (07777388)
- Filing history for HIGH BRIDGE COURT (KNARESBOROUGH) MANAGEMENT LIMITED (07777388)
- People for HIGH BRIDGE COURT (KNARESBOROUGH) MANAGEMENT LIMITED (07777388)
- More for HIGH BRIDGE COURT (KNARESBOROUGH) MANAGEMENT LIMITED (07777388)
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) |
---|---|---|---|
16 Nov 2017 | AA | Accounts for a dormant company made up to 30 September 2017 | |
16 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with no updates | |
03 Oct 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
03 Oct 2016 | AA | Accounts for a dormant company made up to 30 September 2016 | |
05 Oct 2015 | AA | Accounts for a dormant company made up to 30 September 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
19 Oct 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
18 Oct 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-18
|
|
17 Oct 2014 | AP03 | Appointment of Mr Clive Nottingham as a secretary on 21 March 2014 | |
17 Oct 2014 | AD04 | Register(s) moved to registered office address 4 High Bridge Court Waterside Knaresborough North Yorkshire HG5 9AZ | |
17 Oct 2014 | AD02 | Register inspection address has been changed from 82 Cornwall Road Harrogate HG1 2NE United Kingdom to 4 High Bridge Court Waterside Knaresborough North Yorkshire HG5 9AZ | |
18 Apr 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
24 Feb 2014 | AP01 | Appointment of Timothy Julian Russell as a director | |
24 Jan 2014 | TM01 | Termination of appointment of Jacqueline Simpson as a director | |
24 Jan 2014 | TM01 | Termination of appointment of Daniel Simpson as a director | |
24 Jan 2014 | AP01 | Appointment of Dorothy May Hitchen as a director | |
24 Jan 2014 | AP01 | Appointment of Deborah Jane Godbold as a director | |
24 Jan 2014 | AP01 | Appointment of Amanda Jane Walker as a director | |
24 Jan 2014 | AP01 | Appointment of Clive Nottingham as a director | |
24 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 21 January 2014
|
|
24 Jan 2014 | AD01 | Registered office address changed from 6 Clarence Drive Harrogate North Yorkshire HG1 2PN on 24 January 2014 | |
31 Oct 2013 | AR01 | Annual return made up to 16 September 2013 with full list of shareholders | |
10 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
27 Sep 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders | |
27 Sep 2012 | AD03 | Register(s) moved to registered inspection location |