Advanced company searchLink opens in new window

HIGH DALES COTTAGES (MANAGEMENT) LIMITED

Company number 02280685

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Apr 2014 TM01 Termination of appointment of Judith Scrivener as a director
24 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
24 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
18 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
27 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
14 Apr 2010 CH01 Director's details changed for Mr David Christopher Bates on 31 March 2010
14 Apr 2010 CH01 Director's details changed for Brian Magnay on 31 March 2010
14 Apr 2010 CH01 Director's details changed for Geoffrey Hedley Maynard on 31 March 2010
14 Apr 2010 CH01 Director's details changed for Mrs Judith Ann Scrivener on 31 March 2010
14 Apr 2010 CH01 Director's details changed for Mr Graham Trevor Hancock on 31 March 2010
14 Apr 2010 CH01 Director's details changed for Dr Peter Francis Cecil Gilbert on 31 March 2010
07 May 2009 AA Total exemption small company accounts made up to 31 December 2008
20 Apr 2009 363a Return made up to 31/03/09; full list of members
20 Apr 2009 287 Registered office changed on 20/04/2009 from 202 high street gosforth newcastle upon tyne tyne & wear NE3 1HD england
20 Apr 2009 353 Location of register of members
20 Apr 2009 190 Location of debenture register
20 Apr 2009 288a Director appointed mrs judith scrivener
20 Apr 2009 287 Registered office changed on 20/04/2009 from 1 westfield gosforth newcastle upon tyne NE3 4YE
20 Apr 2009 288b Appointment terminated director christopher seal
20 Apr 2009 288b Appointment terminated secretary christopher seal
20 Apr 2009 288a Secretary appointed mr graham trevor hancock