ALL SAINTS COURT ILKLEY (14-37) MANAGEMENT CO LTD
Company number 08044096
- Company Overview for ALL SAINTS COURT ILKLEY (14-37) MANAGEMENT CO LTD (08044096)
- Filing history for ALL SAINTS COURT ILKLEY (14-37) MANAGEMENT CO LTD (08044096)
- People for ALL SAINTS COURT ILKLEY (14-37) MANAGEMENT CO LTD (08044096)
- More for ALL SAINTS COURT ILKLEY (14-37) MANAGEMENT CO LTD (08044096)
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) |
---|---|---|---|
09 May 2019 | AD01 | Registered office address changed from C/O Mrs N Hope-Robertson 10 Hauxley Court Ilkley West Yorkshire LS29 8LA England to 27 All Saints Court Ilkley West Yorkshire LS29 8DT on 9 May 2019 | |
01 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
27 Apr 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
03 May 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
07 Mar 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
20 May 2016 | AR01 | Annual return made up to 24 April 2016 no member list | |
27 Apr 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
09 Dec 2015 | CERTNM |
Company name changed all saints court (ilkley) rtm company LIMITED\certificate issued on 09/12/15
|
|
08 Dec 2015 | TM01 | Termination of appointment of Paul Ian Hargreaves as a director on 13 November 2015 | |
08 Dec 2015 | AD01 | Registered office address changed from 27 All Saints Court Ilkley West Yorkshire LS29 8DT to C/O Mrs N Hope-Robertson 10 Hauxley Court Ilkley West Yorkshire LS29 8LA on 8 December 2015 | |
03 Jun 2015 | AR01 | Annual return made up to 24 April 2015 | |
24 Feb 2015 | AP01 | Appointment of Paul Ian Hargreaves as a director on 20 November 2014 | |
08 Dec 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
23 Oct 2014 | CH01 | Director's details changed for Hodge Raine Waugh on 26 September 2014 | |
09 Oct 2014 | CH01 | Director's details changed for Kathryn Elizabeth Noble on 26 September 2014 | |
11 Sep 2014 | TM01 | Termination of appointment of Roy Copley as a director on 18 August 2014 | |
07 Sep 2014 | CH01 | Director's details changed for Hodge Raine Waugh on 28 August 2014 | |
07 Sep 2014 | CH01 | Director's details changed for Janet Sleightholme on 28 August 2014 | |
07 Sep 2014 | CH01 | Director's details changed for Geoffrey Charles Henry Roberts on 28 August 2014 | |
07 Sep 2014 | CH01 | Director's details changed for Jean Lane on 28 August 2014 | |
07 Sep 2014 | CH01 | Director's details changed for Kathryn Elizabeth Noble on 28 August 2014 | |
07 Sep 2014 | CH01 | Director's details changed for Ann Elizabeth Clough on 28 August 2014 | |
07 Sep 2014 | TM02 | Termination of appointment of Andrew Earnshaw as a secretary on 28 August 2014 | |
07 Sep 2014 | AD01 | Registered office address changed from The Green Partnership 150 Main Street Bingley West Yorkshire BD16 2HR to 27 All Saints Court Ilkley West Yorkshire LS29 8DT on 7 September 2014 | |
18 Jun 2014 | AR01 | Annual return made up to 24 April 2014 |