CROSSLEY HALL (FLAT MANAGEMENT) LIMITED
Company number 01210283
- Company Overview for CROSSLEY HALL (FLAT MANAGEMENT) LIMITED (01210283)
- Filing history for CROSSLEY HALL (FLAT MANAGEMENT) LIMITED (01210283)
- People for CROSSLEY HALL (FLAT MANAGEMENT) LIMITED (01210283)
- More for CROSSLEY HALL (FLAT MANAGEMENT) LIMITED (01210283)
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) |
---|---|---|---|
25 Aug 2016 | AP01 | Appointment of Stephen John Fieldhouse as a director on 1 June 2016 | |
25 Aug 2016 | TM01 | Termination of appointment of William Albert Spencer as a director on 19 March 2016 | |
25 Aug 2016 | TM01 | Termination of appointment of Joan Howie as a director on 30 July 2015 | |
27 Jul 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
13 Jul 2015 | AP01 | Appointment of Elizabeth Ann Green as a director on 1 March 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of Thomas Green as a director on 1 March 2015 | |
06 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
|
|
29 Jul 2013 | AD03 | Register(s) moved to registered inspection location | |
16 Jul 2013 | AP03 | Appointment of Mr Kevin Cyril Jarvis as a secretary | |
16 Jul 2013 | TM02 | Termination of appointment of Joan Howie as a secretary | |
16 Jul 2013 | AD01 | Registered office address changed from 217a, Thornton Old Road, Bradford,West Yorkshire, BD8 0HT. on 16 July 2013 | |
23 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
25 Jul 2012 | CH01 | Director's details changed for Mr William Albert Spencer on 19 July 2012 | |
25 Jul 2012 | CH01 | Director's details changed for Pauline Thomson on 19 July 2012 | |
25 Jul 2012 | CH01 | Director's details changed for Miss Joan Howie on 19 July 2012 | |
25 Jul 2012 | CH01 | Director's details changed for Mrs Duse Caterina Jarvis on 19 July 2012 | |
25 Jul 2012 | CH01 | Director's details changed for Kevin Cyril Jarvis on 19 July 2012 | |
25 Jul 2012 | CH01 | Director's details changed for Mr Thomas Green on 19 July 2012 | |
16 Aug 2011 | CH01 | Director's details changed for Mr William Albert Spencer on 19 July 2011 |