- Company Overview for 115 MANAGEMENT LIMITED (05840814)
- Filing history for 115 MANAGEMENT LIMITED (05840814)
- People for 115 MANAGEMENT LIMITED (05840814)
- More for 115 MANAGEMENT LIMITED (05840814)
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) |
---|---|---|---|
22 Jul 2016 | AD01 | Registered office address changed from 11 Milestone Court Doncaster South Yorkshire DN4 7AB England to C/O Milestone Court 115 Management Ltd 115 Bawtry Road Doncaster DN4 7AB on 22 July 2016 | |
04 Jul 2016 | AD01 | Registered office address changed from Royd House Low Mills Guiseley Leeds West Yorkshire LS20 9LU to 11 Milestone Court Doncaster South Yorkshire DN4 7AB on 4 July 2016 | |
01 Jul 2016 | AD02 | Register inspection address has been changed to 11 Milestone Court 11 Milestone Court Bawtry Road Doncaster South Yorkshire DN4 7AB | |
30 Jun 2016 | TM01 | Termination of appointment of Stephen Sieniatowicz as a director on 30 June 2016 | |
30 Jun 2016 | TM01 | Termination of appointment of David Roy Norry as a director on 29 June 2016 | |
30 Jun 2016 | TM01 | Termination of appointment of Anne West as a director on 30 June 2016 | |
30 Jun 2016 | TM02 | Termination of appointment of Jacqueline Callighan as a secretary on 30 June 2016 | |
09 Jun 2016 | AR01 | Annual return made up to 8 June 2016 no member list | |
21 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Jun 2015 | AR01 | Annual return made up to 8 June 2015 no member list | |
10 Jun 2015 | TM01 | Termination of appointment of David South as a director on 10 June 2015 | |
19 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Jun 2014 | AR01 | Annual return made up to 8 June 2014 no member list | |
17 Jun 2014 | TM01 | Termination of appointment of Mark Taylor as a director | |
27 Nov 2013 | AP01 | Appointment of Mr David Norry as a director | |
27 Nov 2013 | AP01 | Appointment of Mrs Anne West as a director | |
27 Nov 2013 | TM01 | Termination of appointment of Matthew Oxley as a director | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 8 June 2013 no member list | |
15 Jan 2013 | AP03 | Appointment of Miss Jacqueline Callighan as a secretary | |
10 Jan 2013 | AD01 | Registered office address changed from Regent Lodge 38 Bawtry Road Bessacarr Doncaster South Yorkshire DN4 7AZ on 10 January 2013 | |
04 Jan 2013 | TM02 | Termination of appointment of Eileen Powell as a secretary | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
07 Sep 2012 | AP01 | Appointment of David South as a director | |
07 Sep 2012 | AP01 | Appointment of Mark Taylor as a director |