LEEDS ROAD (HUDDERSFIELD) MANAGEMENT COMPANY LIMITED

06441395
UNIT 7, FRANKLYN COURT GREAVE HOUSE TERRACE LEPTON HUDDERSFIELD HD8 0GB

Documents

Documents
Date Category Description Pages
01 Jul 2024 accounts Annual Accounts 8 Buy now
25 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2023 accounts Annual Accounts 8 Buy now
19 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2022 accounts Annual Accounts 8 Buy now
01 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Nov 2021 accounts Annual Accounts 8 Buy now
01 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2020 accounts Annual Accounts 8 Buy now
01 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2019 officers Change of particulars for director (Mr Jamie David Bellamy) 2 Buy now
10 Nov 2019 accounts Annual Accounts 7 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Nov 2018 accounts Annual Accounts 6 Buy now
16 Nov 2018 officers Termination of appointment of director (Shaun Patrick Haydn O'brien) 1 Buy now
16 Nov 2018 officers Appointment of director (Mr Jamie David Bellamy) 2 Buy now
08 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2017 accounts Annual Accounts 7 Buy now
08 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Dec 2016 accounts Annual Accounts 4 Buy now
11 Jan 2016 accounts Annual Accounts 8 Buy now
22 Dec 2015 annual-return Annual Return 5 Buy now
22 Dec 2015 officers Termination of appointment of secretary (Susan Margaret Brook) 1 Buy now
22 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2015 officers Appointment of secretary (Mr Benjamin James Stead) 2 Buy now
22 Dec 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
14 Jan 2015 accounts Annual Accounts 5 Buy now
19 Dec 2014 annual-return Annual Return 5 Buy now
19 Dec 2014 officers Appointment of director (Mr Shaun Patrick Haydn O'brien) 2 Buy now
19 Dec 2014 officers Appointment of director (Mr Benjamin Stead) 2 Buy now
19 Dec 2014 officers Termination of appointment of director (James Poskitt) 1 Buy now
08 Aug 2014 officers Change of particulars for director (Mr James Poskitt) 2 Buy now
31 Jan 2014 annual-return Annual Return 4 Buy now
31 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jan 2014 capital Return of Allotment of shares 4 Buy now
20 Jan 2014 capital Return of Allotment of shares 4 Buy now
25 Nov 2013 capital Return of Allotment of shares 4 Buy now
25 Nov 2013 capital Return of Allotment of shares 4 Buy now
11 Nov 2013 accounts Annual Accounts 5 Buy now
13 Dec 2012 annual-return Annual Return 4 Buy now
20 Jul 2012 accounts Annual Accounts 5 Buy now
12 Dec 2011 annual-return Annual Return 4 Buy now
13 Oct 2011 accounts Annual Accounts 6 Buy now
24 Jan 2011 annual-return Annual Return 5 Buy now
24 Jan 2011 address Move Registers To Registered Office Company 1 Buy now
01 Oct 2010 capital Return of Allotment of shares 4 Buy now
03 Sep 2010 officers Termination of appointment of director (Thomas Gilman) 2 Buy now
14 Jul 2010 accounts Annual Accounts 5 Buy now
13 Jan 2010 annual-return Annual Return 5 Buy now
13 Jan 2010 address Move Registers To Sail Company 1 Buy now
13 Jan 2010 address Change Sail Address Company 1 Buy now
09 Sep 2009 accounts Annual Accounts 5 Buy now
22 Dec 2008 annual-return Return made up to 30/11/08; full list of members 3 Buy now
22 Dec 2008 address Location of register of members 1 Buy now
22 Dec 2008 address Registered office changed on 22/12/2008 from park house westland road leeds west yorkshire LS11 5UH 1 Buy now
22 Dec 2008 address Location of debenture register 1 Buy now
12 Nov 2008 capital Ad 30/07/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
17 Oct 2008 officers Director appointed james poskitt 3 Buy now
17 Oct 2008 officers Director appointed thomas george gilman 3 Buy now
17 Oct 2008 officers Secretary appointed susan margaret brook 2 Buy now
17 Oct 2008 officers Appointment terminated director inhoco formations LIMITED 1 Buy now
17 Oct 2008 officers Appointment terminated secretary a g secretarial LIMITED 1 Buy now
17 Oct 2008 address Registered office changed on 17/10/2008 from 100 barbirolli square manchester M2 3AB 1 Buy now
17 Oct 2008 accounts Accounting reference date extended from 30/11/2008 to 31/03/2009 1 Buy now
07 Jul 2008 resolution Resolution 15 Buy now
30 Nov 2007 incorporation Incorporation Company 18 Buy now