Advanced company searchLink opens in new window

MENSTON HALL MANAGEMENT COMPANY LIMITED

Company number 07461443

Filter by category

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)
28 Aug 2014 AP01 Appointment of Ms Jo Bea Moffet as a director on 10 July 2013
28 Aug 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 March 2014
10 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 8
10 Sep 2013 AP04 Appointment of Town & City Secretaries Limited as a secretary
10 Sep 2013 AP04 Appointment of Town & City Secretaries Limited as a secretary
10 Jul 2013 TM01 Termination of appointment of Ian Bowness as a director
03 May 2013 AD01 Registered office address changed from C/O Intercity Accommodation Intercity Accommodation 21 Moor Road Far Headingley Leeds LS6 4BG United Kingdom on 3 May 2013
03 May 2013 TM02 Termination of appointment of Ann Macalevey as a secretary
12 Apr 2013 AA Total exemption full accounts made up to 31 December 2012
10 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
10 Dec 2012 CH03 Secretary's details changed for Mrs Ann Ann Macalevey on 10 December 2012
18 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Oct 2012 AD01 Registered office address changed from Intercity Accomodation Moor Road Leeds West Yorkshire LS6 4BG United Kingdom on 11 October 2012
11 Oct 2012 TM02 Termination of appointment of Ian John Bowness as a secretary
11 Oct 2012 AP03 Appointment of Mrs Ann Ann Macalevey as a secretary
09 Oct 2012 AD01 Registered office address changed from Strategic Business Centre Blue Ridge Park, Thunderhead Ridge Glasshoughton West Yorkshire WF10 4UA United Kingdom on 9 October 2012
16 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
06 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)