GLEN VIEW KIRKGATE SHIPLEY MANAGEMENT COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Registered office address changed from 20 Westgate Baildon Shipley BD17 5EJ England to 9 Kerry Street Horsforth Leeds LS18 4AW on 2025-07-10 |
25/06/2525 June 2025 New | Confirmation statement made on 2025-06-20 with updates |
04/06/254 June 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
12/02/2512 February 2025 | Termination of appointment of Eric William Eddison as a director on 2025-02-11 |
09/12/249 December 2024 | Micro company accounts made up to 2024-03-31 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-20 with updates |
13/06/2413 June 2024 | Termination of appointment of Edward Barry Gartland as a director on 2024-05-23 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/03/2415 March 2024 | Notification of a person with significant control statement |
28/02/2428 February 2024 | Appointment of Mr John Stephen Brook as a director on 2024-02-26 |
28/02/2428 February 2024 | Cessation of John Roger Lodge Taylor as a person with significant control on 2023-11-04 |
08/12/238 December 2023 | Micro company accounts made up to 2023-03-31 |
08/12/238 December 2023 | Termination of appointment of John Roger Lodge Taylor as a director on 2023-11-04 |
08/12/238 December 2023 | Registered office address changed from 9 Kerry Street Horsforth Leeds LS18 4AW England to 20 Westgate Baildon Shipley BD17 5EJ on 2023-12-08 |
08/12/238 December 2023 | Registered office address changed from C/O Woodheads 20 Westgate Baildon Shipley BD17 5EJ England to 9 Kerry Street Horsforth Leeds LS18 4AW on 2023-12-08 |
27/07/2327 July 2023 | Confirmation statement made on 2023-06-20 with updates |
03/07/233 July 2023 | Director's details changed for Mr John Roger Lodge Taylor on 2023-06-20 |
03/07/233 July 2023 | Registered office address changed from 44 Bradford Road Idle Bradford West Yorkshire BD10 9PE to C/O Woodheads 20 Westgate Baildon Shipley BD17 5EJ on 2023-07-03 |
03/07/233 July 2023 | Change of details for Mr John Roger Lodge Taylor as a person with significant control on 2023-06-20 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/07/218 July 2021 | Confirmation statement made on 2021-06-20 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/08/2019 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
27/06/2027 June 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/10/198 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/03/1922 March 2019 | APPOINTMENT TERMINATED, SECRETARY GLORIA BRIGGS |
22/03/1922 March 2019 | APPOINTMENT TERMINATED, DIRECTOR GLORIA BRIGGS |
26/09/1826 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/11/1717 November 2017 | DIRECTOR APPOINTED MR ALAN GEOFFREY WALKER |
27/10/1727 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/06/1620 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
14/01/1614 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
24/06/1524 June 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/06/1420 June 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
17/10/1317 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/06/1320 June 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/06/1220 June 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/06/1129 June 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/06/1024 June 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GLORIA ANNE BRIGGS / 01/10/2009 |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROGER LODGE TAYLOR / 01/10/2009 |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BARRY GARTLAND / 01/10/2009 |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC WILLIAM EDDISON / 01/10/2009 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
27/07/0927 July 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
01/05/091 May 2009 | DIRECTOR APPOINTED ERIC WILLIAM EDDISON |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
13/08/0813 August 2008 | GBP NC 2/26 19/05/2004 |
13/08/0813 August 2008 | RETURN MADE UP TO 20/06/08; CHANGE OF MEMBERS |
13/08/0813 August 2008 | NC INC ALREADY ADJUSTED 19/05/04 |
16/04/0816 April 2008 | DIRECTOR APPOINTED EDWARD BARRY GARTLAND |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/07/0719 July 2007 | RETURN MADE UP TO 20/06/07; CHANGE OF MEMBERS |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/07/0627 July 2006 | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
20/12/0520 December 2005 | NEW SECRETARY APPOINTED |
06/12/056 December 2005 | SECRETARY RESIGNED |
06/12/056 December 2005 | REGISTERED OFFICE CHANGED ON 06/12/05 FROM: 14 HAWTHORNE PLACE CLITHEROE LANCASHIRE BB7 2HU |
07/07/057 July 2005 | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS |
09/02/059 February 2005 | REGISTERED OFFICE CHANGED ON 09/02/05 FROM: 2 WHITEHALL QUAY LEEDS WEST YORKSHIRE LS1 4HG |
28/01/0528 January 2005 | DIRECTOR RESIGNED |
28/01/0528 January 2005 | NEW DIRECTOR APPOINTED |
28/01/0528 January 2005 | NEW SECRETARY APPOINTED |
28/01/0528 January 2005 | NEW DIRECTOR APPOINTED |
28/01/0528 January 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
28/01/0528 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
28/01/0528 January 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
25/06/0425 June 2004 | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS |
04/10/034 October 2003 | RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS |
21/03/0321 March 2003 | REGISTERED OFFICE CHANGED ON 21/03/03 FROM: LAWNS HOUSE LAWNS LANE FARNLEY LEEDS WEST YORKSHIRE LS12 5ET |
04/02/034 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
07/11/027 November 2002 | ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02 |
11/07/0211 July 2002 | RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS |
12/02/0212 February 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 |
11/09/0111 September 2001 | RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS; AMEND |
03/08/013 August 2001 | DIRECTOR RESIGNED |
05/07/015 July 2001 | RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS |
04/04/014 April 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/04/014 April 2001 | SECRETARY RESIGNED |
04/04/014 April 2001 | NEW DIRECTOR APPOINTED |
04/04/014 April 2001 | NEW DIRECTOR APPOINTED |
04/04/014 April 2001 | DIRECTOR RESIGNED |
03/04/013 April 2001 | REGISTERED OFFICE CHANGED ON 03/04/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
22/12/0022 December 2000 | COMPANY NAME CHANGED ESTATE MANAGEMENT 82 LIMITED CERTIFICATE ISSUED ON 27/12/00 |
20/06/0020 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company