FAR HEADINGLEY COURT (LEEDS) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02510007 |
Category | Private Limited Company |
Incorporated | 08 Jun 1990 |
Age | 33 years, 11 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
FAR HEADINGLEY COURT (LEEDS) MANAGEMENT COMPANY LIMITED is an active private limited company with number 02510007. It was incorporated 33 years, 11 months, 20 days ago, on 08 June 1990. The company address is Glendevon House Hawthorn Park Glendevon House Hawthorn Park, Leeds, LS14 1PQ.
Company Fillings
Confirmation statement with updates
Date: 28 May 2024
Action Date: 23 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-23
Documents
Accounts with accounts type dormant
Date: 31 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 23 May 2023
Action Date: 23 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-23
Documents
Accounts with accounts type dormant
Date: 27 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 01 Jun 2022
Action Date: 23 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-23
Documents
Termination secretary company with name termination date
Date: 20 Oct 2021
Action Date: 20 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-07-20
Officer name: Deanne Stephanie Hall
Documents
Accounts with accounts type dormant
Date: 09 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 26 May 2021
Action Date: 23 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-23
Documents
Accounts with accounts type dormant
Date: 06 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 27 May 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Appoint corporate secretary company with name date
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2019-09-24
Officer name: J H Watson Property Management Ltd
Documents
Accounts with accounts type dormant
Date: 03 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 24 Jun 2019
Action Date: 24 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Robinson
Change date: 2019-06-24
Documents
Confirmation statement with updates
Date: 23 May 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Confirmation statement with updates
Date: 13 Jun 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Termination secretary company with name termination date
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-06-13
Officer name: Alexander Daniel Noteman
Documents
Accounts with accounts type dormant
Date: 23 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person secretary company with name date
Date: 15 Jan 2018
Action Date: 10 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-01-10
Officer name: Mr Alexander Daniel Noteman
Documents
Termination secretary company with name termination date
Date: 15 Jan 2018
Action Date: 10 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-01-10
Officer name: Dolores Charlesworth
Documents
Accounts with accounts type dormant
Date: 26 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Appoint person secretary company with name date
Date: 09 Sep 2016
Action Date: 08 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-09-08
Officer name: Miss Dolores Charlesworth
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2016
Action Date: 08 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-08
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 08 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-08
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous shortened
Date: 20 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-03-31
Documents
Appoint person secretary company with name date
Date: 15 Jan 2015
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Deanne Stephanie Hall
Appointment date: 2014-11-01
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2015
Action Date: 15 Jan 2015
Category: Address
Type: AD01
Old address: First Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT
New address: Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ
Change date: 2015-01-15
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name termination date
Date: 30 Sep 2014
Action Date: 23 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Caroline Bradwell
Termination date: 2014-09-23
Documents
Termination secretary company with name termination date
Date: 22 Jul 2014
Action Date: 22 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Payne
Termination date: 2014-07-22
Documents
Appoint person director company with name date
Date: 22 Jul 2014
Action Date: 22 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Laura Platten
Appointment date: 2014-07-22
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 08 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-08
Documents
Appoint person director company with name date
Date: 04 Feb 2014
Action Date: 05 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-11-05
Officer name: Miss Julie Caroline Bradwell
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 08 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-08
Documents
Termination director company with name termination date
Date: 17 Dec 2012
Action Date: 03 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Wright
Termination date: 2012-12-03
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2012
Action Date: 08 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-08
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 08 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-08
Documents
Change registered office address company with date old address
Date: 15 Jun 2011
Action Date: 15 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-15
Old address: Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT
Documents
Change person director company with change date
Date: 14 Jun 2011
Action Date: 14 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Robinson
Change date: 2011-06-14
Documents
Change person director company with change date
Date: 14 Jun 2011
Action Date: 14 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-14
Officer name: Peter Wright
Documents
Appoint person secretary company with name
Date: 09 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Payne
Documents
Termination secretary company with name
Date: 09 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pauline Lister
Documents
Annual return company with made up date
Date: 14 Jun 2010
Action Date: 08 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-08
Documents
Accounts with accounts type total exemption small
Date: 24 May 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/09; full list of members
Documents
Legacy
Date: 18 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/08; change of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 25 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 25/10/07 from: 14B town street horsforth leeds west yorkshire ls
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 26 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/07; change of members
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 23 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 23 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 23/11/05 from: adair paxton 33 great george street leeds LS1 3BB
Documents
Legacy
Date: 04 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 23 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/04; full list of members
Documents
Legacy
Date: 19 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 19/08/04 from: eddisons pennine house, russell street leeds west yorkshire LS1 5RN
Documents
Legacy
Date: 19 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 04 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/03; full list of members
Documents
Legacy
Date: 20 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 21 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 18 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/02; full list of members
Documents
Legacy
Date: 05 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 05/07/02 from: intercity accommodation 21 moor road leeds west yorkshire LS6 4BG
Documents
Legacy
Date: 30 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/01; full list of members
Documents
Legacy
Date: 21 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 17 May 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 27 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/00; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Apr 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 13 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 13/09/99 from: 1 far headingley court off moor road leeds LS6 4BJ
Documents
Legacy
Date: 13 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/99; full list of members
Documents
Legacy
Date: 13 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 23 May 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Accounts with accounts type dormant
Date: 23 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 13 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/98; full list of members
Documents
Legacy
Date: 28 May 1998
Category: Annual-return
Type: 363b
Description: Return made up to 08/06/96; full list of members
Documents
Legacy
Date: 28 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/97; full list of members
Documents
Accounts with accounts type dormant
Date: 13 May 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 29 Apr 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 29 Apr 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
UPPER HOLME FARM,KINGTON,HR5 3JU
Number: | 04639241 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC318051 |
Status: | ACTIVE |
Category: | Private Limited Company |
JONES DELPH & TURNER ASSOCIATES
50 LOTHIAN ROAD,EDINBURGH,
Number: | SL001754 |
Status: | ACTIVE |
Category: | Limited Partnership |
5A BEAR LANE,LONDON,SE1 0UH
Number: | 07735958 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIFTH FLOOR,LONDON,WC1E 6HA
Number: | 09824801 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD TREASURY,SOUTHSEA,PO5 4DJ
Number: | 08549867 |
Status: | ACTIVE |
Category: | Private Limited Company |