38 EMBLETON ROAD FLATS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06231781 |
Category | Private Limited Company |
Incorporated | 30 Apr 2007 |
Age | 17 years, 1 month, 5 days |
Jurisdiction | England Wales |
SUMMARY
38 EMBLETON ROAD FLATS MANAGEMENT COMPANY LIMITED is an active private limited company with number 06231781. It was incorporated 17 years, 1 month, 5 days ago, on 30 April 2007. The company address is 7 Town Close 7 Town Close, Leeds, LS18 5BR, England.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 08 Jun 2023
Action Date: 30 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-30
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 06 Jun 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 08 Jun 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 06 Jun 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 09 Aug 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Move registers to registered office company with new address
Date: 09 Aug 2019
Category: Address
Type: AD04
New address: 7 Town Close Horsforth Leeds LS18 5BR
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Gazette filings brought up to date
Date: 05 Jun 2019
Category: Gazette
Type: DISS40
Documents
Change person director company with change date
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-08
Officer name: Miss Katya Laura Wyeth
Documents
Change person secretary company with change date
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Juliet Margaret Cross
Change date: 2018-10-08
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Address
Type: AD01
Old address: 38B Embleton Road Methley Leeds LS26 9BZ
New address: 7 Town Close Horsforth Leeds LS18 5BR
Change date: 2018-10-08
Documents
Confirmation statement with updates
Date: 30 May 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2018
Action Date: 16 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-16
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 16 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-16
Documents
Termination director company with name termination date
Date: 23 Feb 2017
Action Date: 09 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Edward Bunney
Termination date: 2016-09-09
Documents
Termination secretary company with name termination date
Date: 23 Feb 2017
Action Date: 19 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julie Newsome
Termination date: 2016-09-19
Documents
Appoint person secretary company with name date
Date: 23 Feb 2017
Action Date: 09 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Juliet Margaret Cross
Appointment date: 2016-09-09
Documents
Appoint person director company with name date
Date: 23 Feb 2017
Action Date: 14 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Katya Laura Wyeth
Appointment date: 2016-09-14
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2017
Action Date: 15 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-15
Old address: 24 Bradford Road Tingley Wakefield WF3 1QS England
New address: 38B Embleton Road Methley Leeds LS26 9BZ
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change person secretary company with change date
Date: 14 Dec 2016
Action Date: 14 Dec 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Julie Newsome
Change date: 2016-12-14
Documents
Change person director company with change date
Date: 14 Dec 2016
Action Date: 14 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Edward Bunney
Change date: 2016-12-14
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2016
Action Date: 14 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-14
New address: 24 Bradford Road Tingley Wakefield WF3 1QS
Old address: 25 Upper Green Drive Tingley Wakefield West Yorkshire WF3 1TD
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 16 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-16
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2015
Action Date: 16 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-16
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2014
Action Date: 16 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-16
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 16 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-16
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 16 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-16
Documents
Change registered office address company with date old address
Date: 31 Jan 2012
Action Date: 31 Jan 2012
Category: Address
Type: AD01
Old address: 38 Embleton Road Methley Leeds LS26 9BZ
Change date: 2012-01-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2011
Action Date: 30 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-30
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2010
Action Date: 30 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-30
Documents
Move registers to sail company
Date: 10 Jun 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Edward Bunney
Change date: 2010-04-30
Documents
Change person secretary company with change date
Date: 10 Jun 2010
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-30
Officer name: Julie Newsome
Documents
Gazette filings brought up to date
Date: 02 Jun 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 21 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/09; full list of members
Documents
Legacy
Date: 21 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director york place second nominees LIMITED
Documents
Legacy
Date: 16 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / michael bunney / 12/06/2009
Documents
Legacy
Date: 16 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director york place company services logged form
Documents
Legacy
Date: 16 Jun 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / julie newsome / 12/06/2009
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 02 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director york place company secretaries LIMITED
Documents
Legacy
Date: 22 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/08; full list of members
Documents
Legacy
Date: 22 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 21/11/07 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Resolution
Date: 06 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BUCKLE BARTON SANDERSON HOUSE STATION ROAD,LEEDS,LS18 5NT
Number: | 10949633 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 NEW HOUSE,LONDON,EC1N 8JY
Number: | 11912052 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LOCKHOUSE FROGMORE RD,HEMEL HEMPSTEAD,HP3 9RJ
Number: | 07502705 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINTOTT CLOSE MANAGEMENT LIMITED
213 FAIRVIEW ROAD,STEVENAGE,SG1 2NA
Number: | 01486776 |
Status: | ACTIVE |
Category: | Private Limited Company |
NPS BUILDERS (SUFFOLK) LIMITED
SUFFOLK HOUSE, 7 HYDRA ORION COURT, ADDISON WAY,IPSWICH,IP6 0LW
Number: | 04186849 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 THE PARKLANDS THE PARKLANDS,ELLESMERE,SY12 0LN
Number: | 10752011 |
Status: | ACTIVE |
Category: | Private Limited Company |