CENTRAL PARK (PHASE II) HEADINGLEY MANAGEMENT COMPANY LIMITED
Company number 06014952
- Company Overview for CENTRAL PARK (PHASE II) HEADINGLEY MANAGEMENT COMPANY LIMITED (06014952)
- Filing history for CENTRAL PARK (PHASE II) HEADINGLEY MANAGEMENT COMPANY LIMITED (06014952)
- People for CENTRAL PARK (PHASE II) HEADINGLEY MANAGEMENT COMPANY LIMITED (06014952)
- More for CENTRAL PARK (PHASE II) HEADINGLEY MANAGEMENT COMPANY LIMITED (06014952)
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) |
---|---|---|---|
03 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
21 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
26 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
02 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
07 Dec 2015 | AR01 | Annual return made up to 2 December 2015 no member list | |
07 Dec 2015 | AD02 | Register inspection address has been changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX United Kingdom to Venture Block Management Ltd Suite 1, 184 Harrogate Road Leeds LS7 4NZ | |
02 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
27 Jan 2015 | AP01 | Appointment of Lee Williams as a director on 12 January 2015 | |
22 Jan 2015 | TM01 | Termination of appointment of Paul Haigh as a director on 15 December 2014 | |
22 Jan 2015 | AP04 | Appointment of Venture Block Management Ltd as a secretary on 15 December 2014 | |
19 Dec 2014 | AD01 | Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX to C/O Venture Block Management Ltd Suite 1 184 Harrogate Road Leeds LS7 4NZ on 19 December 2014 | |
19 Dec 2014 | TM02 | Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 15 December 2014 | |
08 Dec 2014 | AR01 | Annual return made up to 2 December 2014 no member list | |
13 Mar 2014 | CH01 | Director's details changed for Paul Haigh on 13 March 2014 | |
13 Mar 2014 | CH01 | Director's details changed for Elizbeth Mary Maskell on 13 March 2014 | |
28 Jan 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
03 Dec 2013 | AR01 | Annual return made up to 2 December 2013 no member list | |
13 Jun 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
11 Jan 2013 | AR01 | Annual return made up to 2 December 2012 no member list | |
18 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 2 December 2011 no member list | |
20 Dec 2011 | AD02 | Register inspection address has been changed from 55 Colmore Row Birmingham West Midlands B3 2AS |