HORSPATH DRIFTWAY MANAGEMENT COMPANY LIMITED

05368151
11 MIDDLETHORNE CLOSE MIDDLETHORNE CLOSE LEEDS ENGLAND LS17 8SD

Documents

Documents
Date Category Description Pages
19 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2023 accounts Annual Accounts 7 Buy now
28 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2023 accounts Annual Accounts 5 Buy now
23 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2021 accounts Annual Accounts 5 Buy now
26 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Apr 2021 accounts Annual Accounts 3 Buy now
18 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2019 accounts Annual Accounts 2 Buy now
20 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2018 accounts Annual Accounts 2 Buy now
20 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2017 accounts Annual Accounts 3 Buy now
20 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
10 May 2016 accounts Annual Accounts 3 Buy now
03 Mar 2016 annual-return Annual Return 3 Buy now
20 Oct 2015 accounts Annual Accounts 3 Buy now
04 Mar 2015 annual-return Annual Return 3 Buy now
17 Sep 2014 accounts Annual Accounts 3 Buy now
10 Apr 2014 annual-return Annual Return 3 Buy now
07 Nov 2013 accounts Annual Accounts 4 Buy now
05 Apr 2013 annual-return Annual Return 3 Buy now
30 Nov 2012 accounts Annual Accounts 4 Buy now
20 Feb 2012 annual-return Annual Return 3 Buy now
20 Dec 2011 accounts Annual Accounts 4 Buy now
21 Mar 2011 annual-return Annual Return 3 Buy now
21 Mar 2011 officers Change of particulars for director (Mr Christopher Leonard Taylor) 2 Buy now
21 Mar 2011 officers Change of particulars for director (Professor John Anderson Kay) 2 Buy now
21 Mar 2011 officers Change of particulars for director (Ian Westerman) 2 Buy now
21 Mar 2011 officers Change of particulars for director (Jonathan Robert Grieves Cook) 2 Buy now
07 Jan 2011 accounts Annual Accounts 4 Buy now
09 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 May 2010 annual-return Annual Return 4 Buy now
27 May 2010 officers Change of particulars for director (Ian Westerman) 2 Buy now
27 May 2010 officers Change of particulars for director (Jonathan Robert Grieves Cook) 2 Buy now
27 May 2010 officers Termination of appointment of secretary (Scott Fraser Limited) 1 Buy now
01 Feb 2010 accounts Annual Accounts 5 Buy now
23 Mar 2009 annual-return Annual return made up to 17/02/09 3 Buy now
04 Nov 2008 accounts Annual Accounts 4 Buy now
18 Apr 2008 annual-return Annual return made up to 17/02/08 5 Buy now
17 Dec 2007 accounts Annual Accounts 4 Buy now
03 Mar 2007 annual-return Annual return made up to 17/02/07 5 Buy now
06 Jan 2007 accounts Annual Accounts 5 Buy now
16 Mar 2006 annual-return Annual return made up to 17/02/06 5 Buy now
22 Dec 2005 officers Secretary resigned 1 Buy now
21 Dec 2005 address Registered office changed on 21/12/05 from: harbour court compass road north harbour portsmouth hampshire PO6 4ST 1 Buy now
21 Dec 2005 officers New secretary appointed 1 Buy now
30 Nov 2005 officers New director appointed 2 Buy now
30 Nov 2005 officers New director appointed 2 Buy now
30 Nov 2005 officers Director resigned 1 Buy now
11 Oct 2005 officers New director appointed 2 Buy now
11 Oct 2005 officers New director appointed 2 Buy now
17 Feb 2005 incorporation Incorporation Company 23 Buy now