75 SANDYLANDS PROMENADE (MORECAMBE) MANAGEMENT LIMITED
Company number 06495549
- Company Overview for 75 SANDYLANDS PROMENADE (MORECAMBE) MANAGEMENT LIMITED (06495549)
- Filing history for 75 SANDYLANDS PROMENADE (MORECAMBE) MANAGEMENT LIMITED (06495549)
- People for 75 SANDYLANDS PROMENADE (MORECAMBE) MANAGEMENT LIMITED (06495549)
- More for 75 SANDYLANDS PROMENADE (MORECAMBE) MANAGEMENT LIMITED (06495549)
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) |
---|---|---|---|
31 Dec 2023 | AD01 | Registered office address changed from St Barnabas' Vicarage Church Avenue Crosland Moor Huddersfield West Yorkshire HD4 5DF to 21 Stoney Lane Chapelthorpe Wakefield WF4 3JN on 31 December 2023 | |
30 Oct 2023 | AA | Micro company accounts made up to 28 February 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 22 October 2023 with no updates | |
26 Oct 2022 | AA | Micro company accounts made up to 28 February 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 22 October 2022 with no updates | |
01 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
04 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
29 Jul 2020 | TM01 | Termination of appointment of Lucy Elizabeth Catherine Carter as a director on 29 July 2020 | |
23 Oct 2019 | AA | Micro company accounts made up to 28 February 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
23 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
23 Oct 2018 | AA | Micro company accounts made up to 28 February 2018 | |
06 Jul 2018 | AP01 | Appointment of Ms Lucy Elizabeth Catherine Carter as a director on 6 July 2018 | |
25 Oct 2017 | AA | Micro company accounts made up to 28 February 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
27 Oct 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
27 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
05 Oct 2015 | AP01 | Appointment of Rev Kevin Greaves as a director on 1 September 2015 | |
06 Aug 2015 | TM01 | Termination of appointment of Iain Maclean Johnstone as a director on 6 August 2015 | |
22 Oct 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
22 Oct 2014 | AD01 | Registered office address changed from Vicarage Church Avenue Huddersfield West Yorkshire HD4 5DF to St Barnabas' Vicarage Church Avenue Crosland Moor Huddersfield West Yorkshire HD4 5DF on 22 October 2014 |