ACORN HOMES (WOODLANDS) VILLAGE MANAGEMENT COMPANY LIMITED
Company number 05838582
- Company Overview for ACORN HOMES (WOODLANDS) VILLAGE MANAGEMENT COMPANY LIMITED (05838582)
- Filing history for ACORN HOMES (WOODLANDS) VILLAGE MANAGEMENT COMPANY LIMITED (05838582)
- People for ACORN HOMES (WOODLANDS) VILLAGE MANAGEMENT COMPANY LIMITED (05838582)
- More for ACORN HOMES (WOODLANDS) VILLAGE MANAGEMENT COMPANY LIMITED (05838582)
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) |
---|---|---|---|
05 Feb 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
03 Feb 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
09 Jul 2013 | AD01 | Registered office address changed from Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 9 July 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
08 Feb 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
12 Dec 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 6 June 2011 with full list of shareholders | |
02 Mar 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
07 Sep 2010 | AR01 | Annual return made up to 6 June 2010 with full list of shareholders | |
01 Sep 2010 | AP01 | Appointment of Frank Anthony Newell as a director | |
27 Jul 2010 | AP01 | Appointment of Robert Edward Hubbard as a director | |
05 Jul 2010 | AD01 | Registered office address changed from 24-25 Edison Road London N8 8AE on 5 July 2010 | |
05 Jul 2010 | TM01 | Termination of appointment of Romy Summerskill as a director | |
15 Jan 2010 | AR01 | Annual return made up to 6 June 2009 with full list of shareholders | |
17 Nov 2009 | AA | Total exemption full accounts made up to 30 June 2009 | |
16 Jul 2009 | AA | Total exemption full accounts made up to 30 June 2008 | |
17 Apr 2009 | 287 | Registered office changed on 17/04/2009 from 2A red hall crescent paragon business village wakefield west yorkshire WF1 2DF | |
18 Dec 2008 | 288a | Director appointed romy summerskill | |
18 Dec 2008 | 288b | Appointment terminated secretary nasreen durgan | |
17 Dec 2008 | 288b | Appointment terminated director stuart murray | |
02 Sep 2008 | 363s |
Return made up to 06/06/08; full list of members
|
|
08 Nov 2007 | AA | Accounts for a dormant company made up to 30 June 2007 | |
28 Aug 2007 | 363a | Return made up to 26/06/07; full list of members |