Advanced company searchLink opens in new window

CENTRAL PARK (PHASE II) HEADINGLEY MANAGEMENT COMPANY LIMITED

Company number 06014952

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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