ALLERTON BYWATER MANAGEMENT COMPANY LIMITED
Company number 05855755
- Company Overview for ALLERTON BYWATER MANAGEMENT COMPANY LIMITED (05855755)
- Filing history for ALLERTON BYWATER MANAGEMENT COMPANY LIMITED (05855755)
- People for ALLERTON BYWATER MANAGEMENT COMPANY LIMITED (05855755)
- More for ALLERTON BYWATER MANAGEMENT COMPANY LIMITED (05855755)
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 Dec 2015 | AP01 | Appointment of Mr Stephen Dobson as a director on 22 December 2015 | |
12 Nov 2015 | AP01 | Appointment of Mr Neil Rogan as a director on 12 October 2015 | |
22 Oct 2015 | AP04 | Appointment of Dickinson Harrison Rbm Ltd as a secretary on 22 October 2015 | |
22 Oct 2015 | TM02 | Termination of appointment of Timothy Dickinson as a secretary on 22 October 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
20 Aug 2015 | AP01 | Appointment of Mr Paul James Hackett as a director on 20 August 2015 | |
20 Aug 2015 | AP01 | Appointment of Mr Darren Stuart Lodge as a director on 20 August 2015 | |
20 Aug 2015 | AP01 | Appointment of Ms Victoria Birtwhisltle as a director on 20 August 2015 | |
22 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 May 2015 | TM01 | Termination of appointment of Jonathan Trayer as a director on 7 April 2015 | |
28 May 2015 | TM01 | Termination of appointment of Avril Jennifer Hay as a director on 7 April 2015 | |
13 Apr 2015 | CH01 | Director's details changed for Mrs Avril Hennifer Hay on 1 April 2015 | |
19 Jan 2015 | AP01 | Appointment of Mrs Avril Hennifer Hay as a director on 1 January 2015 | |
12 Jan 2015 | TM01 | Termination of appointment of Ian Douglas Durnall as a director on 1 January 2015 | |
05 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
19 Aug 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
07 Oct 2013 | AR01 |
Annual return made up to 23 June 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
13 Aug 2013 | AP03 | Appointment of Mr Timothy Dickinson as a secretary | |
13 Aug 2013 | TM02 | Termination of appointment of Dolores Charlesworth as a secretary | |
25 Jun 2013 | AD01 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 25 June 2013 | |
14 Mar 2013 | AP01 | Appointment of Mr Jonathan Trayer as a director | |
03 Jan 2013 | TM02 | Termination of appointment of Ian Durnall as a secretary | |
03 Jan 2013 | AD01 | Registered office address changed from 14 Davy Road Allerton Bywater Castleford West Yorkshire WF10 2EU United Kingdom on 3 January 2013 | |
03 Jan 2013 | AP03 | Appointment of Mrs Dolores Charlesworth as a secretary | |
06 Dec 2012 | AA01 | Current accounting period extended from 30 June 2013 to 31 December 2013 |