HEATHCLIFFE COURT (ARNSIDE) MANAGEMENT COMPANY LIMITED
Company number 02388333
- Company Overview for HEATHCLIFFE COURT (ARNSIDE) MANAGEMENT COMPANY LIMITED (02388333)
- Filing history for HEATHCLIFFE COURT (ARNSIDE) MANAGEMENT COMPANY LIMITED (02388333)
- People for HEATHCLIFFE COURT (ARNSIDE) MANAGEMENT COMPANY LIMITED (02388333)
- More for HEATHCLIFFE COURT (ARNSIDE) MANAGEMENT COMPANY LIMITED (02388333)
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 2019 | AD01 | Registered office address changed from 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB United Kingdom to Burrow Farm Burrow Road Lancaster LA2 0AP on 4 April 2019 | |
03 Apr 2019 | TM01 | Termination of appointment of Lillian Frances Hurst as a director on 1 April 2019 | |
03 Apr 2019 | AP03 | Appointment of Mrs Vivien Denby as a secretary on 1 April 2019 | |
03 Apr 2019 | TM02 | Termination of appointment of Homestead Consultancy Services Limited as a secretary on 1 April 2019 | |
09 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with updates | |
16 Feb 2018 | CH01 | Director's details changed for Margaret Forman on 16 February 2018 | |
16 Feb 2018 | CH01 | Director's details changed for Henry Menzies Mckillop on 16 February 2018 | |
16 Feb 2018 | CH01 | Director's details changed for Lillian Frances Hurst on 16 February 2018 | |
16 Feb 2018 | CH01 | Director's details changed for Mr Christopher John Ashton on 16 February 2018 | |
26 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 Oct 2017 | AD01 | Registered office address changed from 50 Wood Street Lytham St. Annes FY8 1QG England to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 19 October 2017 | |
18 Sep 2017 | AD01 | Registered office address changed from The Homestead Carr Bank Road Carr Bank Milnthorpe Cumbria LA7 7LE England to 50 Wood Street Lytham St. Annes FY8 1QG on 18 September 2017 | |
18 Sep 2017 | AP04 | Appointment of Homestead Consultancy Services Limited as a secretary on 1 September 2017 | |
07 Aug 2017 | TM02 | Termination of appointment of Hilary Jane Durie as a secretary on 31 July 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
18 Mar 2017 | TM01 | Termination of appointment of Jonathan Banfield Trevorrow as a director on 15 March 2017 | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Oct 2016 | AP01 | Appointment of Mr Jonathan Banfield Trevorrow as a director on 28 September 2016 | |
26 May 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
26 May 2016 | TM01 | Termination of appointment of Maurice Williams as a director on 31 March 2016 | |
26 May 2016 | AP01 | Appointment of Mr Christopher John Ashton as a director on 4 May 2016 | |
26 May 2016 | TM01 | Termination of appointment of Alec Geoffrey Thompson as a director on 31 March 2016 | |
06 Jan 2016 | TM02 | Termination of appointment of Rosemarie Caroline Lock as a secretary on 31 December 2015 | |
06 Jan 2016 | AP03 | Appointment of Mrs Hilary Jane Durie as a secretary on 1 January 2016 |