12 LANGDALE TERRACE MANAGEMENT COMPANY LIMITED
Company number 02627474
- Company Overview for 12 LANGDALE TERRACE MANAGEMENT COMPANY LIMITED (02627474)
- Filing history for 12 LANGDALE TERRACE MANAGEMENT COMPANY LIMITED (02627474)
- People for 12 LANGDALE TERRACE MANAGEMENT COMPANY LIMITED (02627474)
- More for 12 LANGDALE TERRACE MANAGEMENT COMPANY LIMITED (02627474)
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) |
---|---|---|---|
05 Apr 2024 | PSC01 | Notification of Brian Parmentor as a person with significant control on 15 January 2024 | |
05 Apr 2024 | PSC01 | Notification of Ingrid Goldman-Dboer as a person with significant control on 15 January 2024 | |
22 Mar 2024 | AP01 | Appointment of Mrs Carrie Ann Doyle as a director on 22 March 2024 | |
16 Jan 2024 | AP01 | Appointment of Mrs Ingrid Goldman-Dboer as a director on 15 January 2024 | |
16 Jan 2024 | PSC01 | Notification of Paul Doyle as a person with significant control on 6 July 2022 | |
16 Jan 2024 | AP01 | Appointment of Mr Brian Parmentor as a director on 15 January 2024 | |
15 Jan 2024 | PSC07 | Cessation of William Hughes as a person with significant control on 1 January 2023 | |
15 Jan 2024 | PSC07 | Cessation of Christopher John Howard as a person with significant control on 6 July 2022 | |
15 Jan 2024 | PSC04 | Change of details for Mr Christopher Edward Wilson as a person with significant control on 15 January 2024 | |
13 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with updates | |
27 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
02 Jan 2023 | TM01 | Termination of appointment of Christopher Edward Wilson as a director on 6 July 2022 | |
03 Aug 2022 | CH01 | Director's details changed for Mr Christopher Edward Wilson on 2 August 2022 | |
03 Aug 2022 | PSC04 | Change of details for Mr Christopher Edward Wilson as a person with significant control on 2 August 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 28 June 2022 with updates | |
02 Aug 2022 | PSC04 | Change of details for Mr Christopher Edward Wilson as a person with significant control on 2 August 2022 | |
02 Aug 2022 | CH01 | Director's details changed for Mr Christopher Edward Wilson on 2 August 2022 | |
02 Aug 2022 | AD01 | Registered office address changed from 37 Dunscombe Park James Reckitt Avenue Hull HU8 7TQ England to 12 Langdale Terrace Whitby North Yorkshire YO21 3EE on 2 August 2022 | |
12 Jul 2022 | AP01 | Appointment of Dr Paul Martin Doyle as a director on 6 July 2022 | |
11 Jul 2022 | TM02 | Termination of appointment of Margaret Anne Wilson as a secretary on 6 July 2022 | |
11 Jul 2022 | TM01 | Termination of appointment of Margaret Anne Wilson as a director on 6 July 2022 | |
13 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with updates | |
29 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with updates |