THE OLD RECTORY (STURTON BY STOW) MANAGEMENT COMPANY LIMITED
Company number 08660610
- Company Overview for THE OLD RECTORY (STURTON BY STOW) MANAGEMENT COMPANY LIMITED (08660610)
- Filing history for THE OLD RECTORY (STURTON BY STOW) MANAGEMENT COMPANY LIMITED (08660610)
- People for THE OLD RECTORY (STURTON BY STOW) MANAGEMENT COMPANY LIMITED (08660610)
- More for THE OLD RECTORY (STURTON BY STOW) MANAGEMENT COMPANY LIMITED (08660610)
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) |
---|---|---|---|
21 Jan 2019 | AD01 | Registered office address changed from Lambert Smith Hampton Oakwood Road Lincoln LN6 3LH England to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 21 January 2019 | |
21 Jan 2019 | AP04 | Appointment of Cosec Management Services Limited as a secretary on 20 January 2019 | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
23 Aug 2018 | CS01 | Confirmation statement made on 22 August 2018 with no updates | |
23 Aug 2018 | PSC01 | Notification of Grace Ann Cartwright as a person with significant control on 6 April 2016 | |
23 Aug 2018 | PSC01 | Notification of Jessica Amy Alcock as a person with significant control on 6 April 2016 | |
23 Aug 2018 | PSC01 | Notification of Alice Victoria Hanna Stevenson as a person with significant control on 26 July 2018 | |
23 Aug 2018 | CH01 | Director's details changed for Miss Jessica Amy Sergeant on 22 August 2018 | |
23 Aug 2018 | PSC07 | Cessation of Andrew Peter Thomas Sullivan as a person with significant control on 6 February 2017 | |
08 Aug 2018 | AP01 | Appointment of Mrs Alice Victoria Hanna Stevenson as a director on 26 July 2018 | |
07 Sep 2017 | AD01 | Registered office address changed from Hodgson Elkington Llp 1 Oakwood Road Lincoln LN6 3LH England to Lambert Smith Hampton Oakwood Road Lincoln LN6 3LH on 7 September 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 22 August 2017 with no updates | |
30 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
06 Feb 2017 | TM01 | Termination of appointment of Andrew Peter Thomas Sullivan as a director on 6 February 2017 | |
28 Oct 2016 | AP01 | Appointment of Mrs Grace Ann Cartwright as a director on 28 October 2016 | |
28 Oct 2016 | AP01 | Appointment of Miss Jessica Amy Sergeant as a director on 28 October 2016 | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Sep 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
14 Dec 2015 | AA01 | Current accounting period extended from 31 August 2015 to 31 December 2015 | |
14 Dec 2015 | AD01 | Registered office address changed from C/O Cjps Suite 3 Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL to Hodgson Elkington Llp 1 Oakwood Road Lincoln LN6 3LH on 14 December 2015 | |
24 Sep 2015 | AR01 | Annual return made up to 22 August 2015 no member list | |
18 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
09 Sep 2014 | AR01 | Annual return made up to 22 August 2014 no member list | |
12 Sep 2013 | AP01 | Appointment of Mr Andrew Peter Thomas Sullivan as a director | |
06 Sep 2013 | AD01 | Registered office address changed from 8 Blake Street York YO1 8XJ England on 6 September 2013 |