AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 27th, February 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2022/09/21 director's details were changed
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2022/06/30 secretary's details were changed
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022/06/30 director's details were changed
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/06/30. New Address: Marske Stables, Marske Hall Marske Richmond North Yorkshire DL11 7NB. Previous address: Brunswick House Leeds Road Otley West Yorkshire LS21 1DL England
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 28th, February 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 24th, May 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 8th, February 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/02/04. New Address: Brunswick House Leeds Road Otley West Yorkshire LS21 1DL. Previous address: Claremont House Clarendon Road Leeds West Yorkshire LS2 9NZ England
filed on: 4th, February 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/02/03. New Address: Claremont House Clarendon Road Leeds West Yorkshire LS2 9NZ. Previous address: Claremont House 23 Clarendon Road Leeds LS2 7NZ England
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/09/30. New Address: Claremont House 23 Clarendon Road Leeds LS2 7NZ. Previous address: C/O Fullertons Suite 6 Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD United Kingdom
filed on: 30th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 1st, March 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 2018/04/30 to 2018/05/31
filed on: 30th, January 2019
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 26th, January 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/11/28
filed on: 28th, November 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 26th, January 2017
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed park row construction (stanningley) LIMITEDcertificate issued on 21/03/16
filed on: 21st, March 2016
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/02/17 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/02/17
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 28th, January 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/05/06. New Address: C/O Fullertons Suite 6 Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD. Previous address: C/O Fullertons Westbourne House Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/02/17 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 27th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/02/17 with full list of members
filed on: 18th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/02/18
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 17th, January 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2014/01/14 from Burley Hall Cardigan Road Leeds West Yorkshire LS4 2LE
filed on: 14th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/02/17 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 21st, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/02/17 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/04/30
filed on: 26th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/02/17 with full list of members
filed on: 14th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/04/30
filed on: 26th, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2010/02/17 with full list of members
filed on: 16th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/04/30
filed on: 30th, January 2010
| accounts
|
Free Download
(5 pages)
|
TM02 |
2009/12/21 - the day secretary's appointment was terminated
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to 2009/03/18 with shareholders record
filed on: 18th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/04/30
filed on: 2nd, March 2009
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2007/04/30
filed on: 28th, February 2008
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to 2008/02/27 with shareholders record
filed on: 27th, February 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to 2007/02/28 with shareholders record
filed on: 28th, February 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 2007/02/28 with shareholders record
filed on: 28th, February 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2006/04/30
filed on: 19th, December 2006
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2006/04/30
filed on: 19th, December 2006
| accounts
|
Free Download
(8 pages)
|
363s |
Annual return up to 2006/03/17 with shareholders record
filed on: 17th, March 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return up to 2006/03/17 with shareholders record
filed on: 17th, March 2006
| annual return
|
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 28/02/06 to 30/04/06
filed on: 10th, March 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/06 to 30/04/06
filed on: 10th, March 2006
| accounts
|
Free Download
(1 page)
|
288b |
On 2006/02/15 Director resigned
filed on: 15th, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/02/15 Director resigned
filed on: 15th, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2005/06/23 New secretary appointed
filed on: 23rd, June 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 2005/06/23 Director resigned
filed on: 23rd, June 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005/06/23 Director resigned
filed on: 23rd, June 2005
| officers
|
Free Download
(1 page)
|
288a |
On 2005/06/23 New secretary appointed
filed on: 23rd, June 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 29/04/05 from: 49 aleaxandra drive pudsey leeds LS28 8BX
filed on: 29th, April 2005
| address
|
Free Download
(1 page)
|
288a |
On 2005/04/29 New secretary appointed;new director appointed
filed on: 29th, April 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 2005/04/29 Secretary resigned
filed on: 29th, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005/04/29 Secretary resigned
filed on: 29th, April 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/04/05 from: 49 aleaxandra drive pudsey leeds LS28 8BX
filed on: 29th, April 2005
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 9 shares on 2005/04/21. Value of each share 1 £, total number of shares: 10.
filed on: 29th, April 2005
| capital
|
Free Download
(2 pages)
|
288a |
On 2005/04/29 New secretary appointed;new director appointed
filed on: 29th, April 2005
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 9 shares on 2005/04/21. Value of each share 1 £, total number of shares: 10.
filed on: 29th, April 2005
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 24th, February 2005
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 24th, February 2005
| resolution
|
Free Download
(2 pages)
|
288b |
On 2005/02/18 Secretary resigned
filed on: 18th, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005/02/18 Secretary resigned
filed on: 18th, February 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, February 2005
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Company registration
filed on: 17th, February 2005
| incorporation
|
Free Download
(11 pages)
|