BURLEY WOOD COURT MANAGEMENT COMPANY LIMITED
Company number 05467577
- Company Overview for BURLEY WOOD COURT MANAGEMENT COMPANY LIMITED (05467577)
- Filing history for BURLEY WOOD COURT MANAGEMENT COMPANY LIMITED (05467577)
- People for BURLEY WOOD COURT MANAGEMENT COMPANY LIMITED (05467577)
- More for BURLEY WOOD COURT MANAGEMENT COMPANY LIMITED (05467577)
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) |
---|---|---|---|
18 Jun 2015 | AP03 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 | |
05 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
26 Feb 2015 | AP03 | Appointment of Miss Emily Duffy as a secretary on 28 July 2014 | |
09 Dec 2014 | AP01 | Appointment of Mr Anthony Raymond Bennett as a director on 24 October 2014 | |
09 Dec 2014 | TM01 | Termination of appointment of Timothy Mark Joseph Mullen as a director on 24 October 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
09 Apr 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
15 Jan 2014 | AP03 | Appointment of Mrs Navpreet Mander as a secretary | |
17 Sep 2013 | AD01 | Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ England on 17 September 2013 | |
17 Sep 2013 | AD01 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 17 September 2013 | |
29 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
06 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
23 Aug 2012 | TM02 | Termination of appointment of Sharon Morley as a secretary | |
23 Aug 2012 | AP03 | Appointment of Mrs Dolores Charlesworth as a secretary | |
20 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
11 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
12 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
03 Jun 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
17 May 2011 | CH01 | Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 | |
13 Dec 2010 | AP03 | Appointment of Mrs Sharon Tracey Morley as a secretary | |
13 Dec 2010 | TM02 | Termination of appointment of Dolores Charlesworth as a secretary | |
08 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
05 Jul 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders | |
08 Feb 2010 | TM01 | Termination of appointment of Andrew Carnell as a director | |
08 Feb 2010 | AD01 | Registered office address changed from 1 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 8 February 2010 |