OTLEY CATTLE MARKET AUCTION LIMITED
Company number 00270704
- Company Overview for OTLEY CATTLE MARKET AUCTION LIMITED (00270704)
- Filing history for OTLEY CATTLE MARKET AUCTION LIMITED (00270704)
- People for OTLEY CATTLE MARKET AUCTION LIMITED (00270704)
- Charges for OTLEY CATTLE MARKET AUCTION LIMITED (00270704)
- More for OTLEY CATTLE MARKET AUCTION LIMITED (00270704)
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 Jan 2024 | CS01 | Confirmation statement made on 26 December 2023 with updates | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
12 Jan 2023 | CS01 | Confirmation statement made on 26 December 2022 with no updates | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 26 December 2021 with no updates | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
10 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 26 December 2020 with no updates | |
18 Jan 2021 | AD01 | Registered office address changed from 6 Manor Square Otley West Yorkshire LS21 1QR to 6 Manor Square Otley LS21 3AP on 18 January 2021 | |
18 Jan 2021 | TM02 | Termination of appointment of Frederic Mervyn Lister as a secretary on 1 April 2020 | |
18 Jan 2021 | AP03 | Appointment of Mr Graeme Clayton Lister as a secretary on 1 April 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 26 December 2019 with no updates | |
21 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 26 December 2018 with updates | |
15 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 26 December 2017 with no updates | |
26 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 26 December 2016 with updates | |
04 Jan 2017 | AP01 | Appointment of Mr Miles Matthew Digby Stapleton as a director on 3 March 2016 | |
18 May 2016 | AP01 | Appointment of Mr James Peter Farrar as a director on 3 March 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 26 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
04 Jan 2016 | CH01 | Director's details changed for Thomas Matthew Stapleton on 4 January 2016 | |
02 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 26 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|