APPLETHWAITE HALL MANAGEMENT COMPANY LIMITED
Company number 10811973
- Company Overview for APPLETHWAITE HALL MANAGEMENT COMPANY LIMITED (10811973)
- Filing history for APPLETHWAITE HALL MANAGEMENT COMPANY LIMITED (10811973)
- People for APPLETHWAITE HALL MANAGEMENT COMPANY LIMITED (10811973)
- More for APPLETHWAITE HALL MANAGEMENT COMPANY LIMITED (10811973)
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) |
---|---|---|---|
26 Jun 2024 | CS01 | Confirmation statement made on 8 June 2024 with no updates | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
27 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
08 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Feb 2022 | CH01 | Director's details changed for Mr Thomas Albert John Wells on 1 February 2022 | |
07 Feb 2022 | AD01 | Registered office address changed from 3 Victoria Street Windermere Cumbria LA23 1AD to C/O Jacksons (Cumbria) Ltd 3 Victoria Street Windermere LA23 1AD on 7 February 2022 | |
10 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
20 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Feb 2021 | PSC08 | Notification of a person with significant control statement | |
01 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
10 Mar 2020 | CH03 | Secretary's details changed for Mr Chistopher Jackson on 1 March 2020 | |
02 Mar 2020 | CH03 | Secretary's details changed for Mr Chistopher Johnson on 28 February 2020 | |
06 Feb 2020 | TM01 | Termination of appointment of John Ronald Crosbie as a director on 31 January 2020 | |
11 Dec 2019 | AP03 | Appointment of Mr Chistopher Johnson as a secretary on 3 December 2019 | |
11 Dec 2019 | AP01 | Appointment of Mr Thomas Albert John Wells as a director on 3 December 2019 | |
11 Dec 2019 | AP01 | Appointment of Mr Matthew David Cormack as a director on 3 December 2019 | |
11 Dec 2019 | TM01 | Termination of appointment of Mark Smith as a director on 3 December 2019 | |
11 Dec 2019 | AP01 | Appointment of Mr John Ronald Crosbie as a director on 3 December 2019 | |
11 Dec 2019 | AD01 | Registered office address changed from Sceptre House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW to 3 Victoria Street Windermere Cumbria LA23 1AD on 11 December 2019 | |
11 Dec 2019 | PSC07 | Cessation of Applethwaite Limited as a person with significant control on 3 December 2019 | |
11 Dec 2019 | TM01 | Termination of appointment of Colin Hetherington as a director on 3 December 2019 | |
27 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 |