- Company Overview for LEEDS COLORECTAL LTD (11560811)
- Filing history for LEEDS COLORECTAL LTD (11560811)
- People for LEEDS COLORECTAL LTD (11560811)
- More for LEEDS COLORECTAL LTD (11560811)
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) |
---|---|---|---|
10 Sep 2024 | CS01 | Confirmation statement made on 9 September 2024 with no updates | |
08 Apr 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
09 Sep 2023 | CS01 | Confirmation statement made on 9 September 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
09 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with no updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with no updates | |
23 Feb 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
22 Sep 2020 | CH01 | Director's details changed for Mr Jim Patrick Tiernan on 18 September 2020 | |
22 Sep 2020 | PSC04 | Change of details for Mr Jim Patrick Tiernan as a person with significant control on 18 September 2020 | |
22 Sep 2020 | CH01 | Director's details changed for Mrs Emma Louise Tiernan on 18 September 2020 | |
22 Sep 2020 | PSC04 | Change of details for Mrs Emma Louise Tiernan as a person with significant control on 18 September 2020 | |
22 Sep 2020 | AD01 | Registered office address changed from 38 Firbeck Road Bramham Wetherby LS23 6NE England to 52 st Johns Lane Halifax HX1 2BW on 22 September 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with updates | |
14 Aug 2020 | MA | Memorandum and Articles of Association | |
31 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2020 | SH08 | Change of share class name or designation | |
03 Dec 2019 | AA | Accounts for a dormant company made up to 31 October 2019 | |
03 Dec 2019 | AA01 | Previous accounting period extended from 30 September 2019 to 31 October 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with no updates | |
12 Jul 2019 | PSC04 | Change of details for Mr Jim Patrick Tiernan as a person with significant control on 18 June 2019 | |
12 Jul 2019 | PSC04 | Change of details for Mrs Emma Louise Tiernan as a person with significant control on 18 June 2019 | |
12 Jul 2019 | CH01 | Director's details changed for Mr Jim Patrick Tiernan on 18 June 2019 | |
12 Jul 2019 | CH01 | Director's details changed for Mrs Emma Louise Tiernan on 18 June 2019 | |
12 Jul 2019 | AD01 | Registered office address changed from 22 Layton Park Croft Rawdon Leeds LS19 6PN United Kingdom to 38 Firbeck Road Bramham Wetherby LS23 6NE on 12 July 2019 |