155 THE AVENUE, ALWOODLEY (MANAGEMENT COMPANY) LTD

04006857
21 INTERCITY ACCOMMODATION 21 MOOR ROAD LEEDS LS6 4BG

Documents

Documents
Date Category Description Pages
31 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
25 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Apr 2024 accounts Annual Accounts 4 Buy now
02 Feb 2024 officers Termination of appointment of director (Hedley Simon Manton) 1 Buy now
02 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2023 accounts Annual Accounts 4 Buy now
07 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2023 officers Termination of appointment of director (Paula Helen Sinclair) 1 Buy now
13 Sep 2022 accounts Annual Accounts 4 Buy now
23 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 accounts Annual Accounts 4 Buy now
06 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2020 accounts Annual Accounts 4 Buy now
02 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Sep 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
27 Aug 2020 officers Appointment of director (Mr. Hedley Simon Manton) 2 Buy now
27 Aug 2020 officers Termination of appointment of director (Audrey Pamela Manton) 1 Buy now
09 Sep 2019 accounts Annual Accounts 3 Buy now
25 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2018 officers Appointment of director (Ms Susan Kristall) 2 Buy now
08 Jun 2018 officers Termination of appointment of director (Anthony Kristall) 1 Buy now
21 May 2018 accounts Annual Accounts 2 Buy now
12 Sep 2017 accounts Annual Accounts 2 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Jun 2017 officers Appointment of director (Mrs Audrey Pamela Manton) 2 Buy now
05 Jun 2017 officers Termination of appointment of director (Jack Manton) 1 Buy now
01 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2016 accounts Annual Accounts 4 Buy now
25 Aug 2016 officers Termination of appointment of secretary (Anthony Kristall) 1 Buy now
06 Jun 2016 annual-return Annual Return 7 Buy now
29 Sep 2015 accounts Annual Accounts 3 Buy now
02 Jun 2015 annual-return Annual Return 7 Buy now
10 Oct 2014 annual-return Annual Return 7 Buy now
15 Sep 2014 accounts Annual Accounts 4 Buy now
25 Sep 2013 accounts Annual Accounts 3 Buy now
24 Jul 2013 annual-return Annual Return 7 Buy now
17 Sep 2012 accounts Annual Accounts 5 Buy now
25 Jun 2012 annual-return Annual Return 7 Buy now
22 Sep 2011 accounts Annual Accounts 5 Buy now
01 Jul 2011 annual-return Annual Return 7 Buy now
16 Aug 2010 accounts Annual Accounts 5 Buy now
16 Jun 2010 annual-return Annual Return 6 Buy now
16 Jun 2010 officers Change of particulars for director (Paula Helen Sinclair) 2 Buy now
16 Jun 2010 officers Change of particulars for director (Jeffrey Howard Caplan) 2 Buy now
16 Jun 2010 officers Change of particulars for director (Anthony Kristall) 2 Buy now
16 Jun 2010 officers Change of particulars for director (Jack Manton) 2 Buy now
17 Sep 2009 accounts Annual Accounts 5 Buy now
24 Jul 2009 annual-return Return made up to 02/06/09; full list of members 5 Buy now
20 Oct 2008 accounts Annual Accounts 5 Buy now
15 Jul 2008 annual-return Return made up to 02/06/08; no change of members 8 Buy now
18 Oct 2007 accounts Annual Accounts 5 Buy now
19 Jun 2007 annual-return Return made up to 02/06/07; full list of members 8 Buy now
19 Jun 2007 officers Secretary resigned 1 Buy now
20 Oct 2006 accounts Annual Accounts 5 Buy now
26 Sep 2006 annual-return Return made up to 02/06/06; full list of members 9 Buy now
26 Sep 2006 officers New director appointed 2 Buy now
25 Oct 2005 accounts Annual Accounts 5 Buy now
28 Jun 2005 annual-return Return made up to 02/06/05; full list of members 9 Buy now
08 Oct 2004 accounts Annual Accounts 5 Buy now
22 Jun 2004 annual-return Return made up to 02/06/04; full list of members 9 Buy now
17 Jan 2004 officers Director resigned 1 Buy now
17 Jan 2004 officers New secretary appointed;new director appointed 2 Buy now
26 Sep 2003 accounts Annual Accounts 7 Buy now
01 Jul 2003 annual-return Return made up to 02/06/03; full list of members 9 Buy now
29 Oct 2002 accounts Annual Accounts 7 Buy now
06 Aug 2002 annual-return Return made up to 02/06/02; full list of members 10 Buy now
13 May 2002 officers New director appointed 2 Buy now
13 May 2002 address Registered office changed on 13/05/02 from: 1 featherbank court horsforth leeds west yorkshire LS18 4WA 1 Buy now
13 May 2002 officers New secretary appointed 1 Buy now
17 Apr 2002 officers New director appointed 2 Buy now
22 Feb 2002 officers New director appointed 1 Buy now
20 Feb 2002 officers New director appointed 2 Buy now
25 Jan 2002 capital Ad 01/08/01--------- £ si 1@1=1 £ ic 3/4 2 Buy now
08 Nov 2001 officers Secretary's particulars changed 1 Buy now
08 Nov 2001 address Registered office changed on 08/11/01 from: consort house 22-28 town street, horsforth leeds west yorkshire LS18 4RJ 1 Buy now
24 Oct 2001 accounts Annual Accounts 1 Buy now
07 Jun 2001 capital Ad 01/05/01--------- £ si 2@1 2 Buy now
07 Jun 2001 annual-return Return made up to 02/06/01; full list of members 6 Buy now
19 Jun 2000 officers New secretary appointed 2 Buy now
19 Jun 2000 officers New director appointed 2 Buy now
19 Jun 2000 accounts Accounting reference date shortened from 30/06/01 to 31/12/00 1 Buy now
09 Jun 2000 officers Secretary resigned 1 Buy now
09 Jun 2000 officers Director resigned 1 Buy now
02 Jun 2000 incorporation Incorporation Company 14 Buy now