Advanced company searchLink opens in new window

NORTH MOOR FLAT MANAGEMENT COMPANY LIMITED

Company number 05554183

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 6
19 Feb 2014 AA Accounts for a dormant company made up to 30 September 2013
18 Sep 2013 AD01 Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 18 September 2013
13 Sep 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 6
22 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
26 Sep 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
26 Jun 2012 TM01 Termination of appointment of Janet Calvert as a director
15 Dec 2011 AA Total exemption small company accounts made up to 30 September 2011
06 Sep 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
06 Sep 2011 AD01 Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 6 September 2011
15 Mar 2011 AP03 Appointment of Dolores Charlesworth as a secretary
15 Mar 2011 TM02 Termination of appointment of Jennifer Dixon as a secretary
15 Mar 2011 AD01 Registered office address changed from 41 Front Street Acomb York YO24 3BR on 15 March 2011
17 Nov 2010 AA Total exemption small company accounts made up to 30 September 2010
16 Nov 2010 AP01 Appointment of Lindsay Michal Ball as a director
27 Sep 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
27 Sep 2010 CH03 Secretary's details changed for Mrs Jennifer Dixon on 5 September 2010
27 Sep 2010 CH01 Director's details changed for Anthony Simon Mitchinson on 5 September 2010
27 Sep 2010 CH01 Director's details changed for Janet Calvert on 5 September 2010
15 Jan 2010 AA Total exemption small company accounts made up to 30 September 2009
18 Sep 2009 363a Return made up to 05/09/09; full list of members
21 Jan 2009 AA Total exemption small company accounts made up to 30 September 2008
26 Sep 2008 363a Return made up to 05/09/08; full list of members
28 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
28 Mar 2008 288b Appointment terminated director helen mcdonald