About

Registered Number: 09736897
Date of Incorporation: 17/08/2015 (8 years and 8 months ago)
Company Status: Active
Registered Address: Glendevon House 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ,

 

Based in Leeds, Caroline House Skipton Management Company Ltd was established in 2015, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The current directors of Caroline House Skipton Management Company Ltd are Hall, Deanne Stephanie, Phillip, Andrew John, Rennison, Sarah, Jones, Christopher, Sheeran, James William, Bartlett, Anthony Michael John, Taylor, Guy Alexander.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIP, Andrew John 17 August 2015 - 1
RENNISON, Sarah 12 September 2017 - 1
BARTLETT, Anthony Michael John 30 September 2016 12 September 2017 1
TAYLOR, Guy Alexander 17 August 2015 30 September 2016 1
Secretary Name Appointed Resigned Total Appointments
HALL, Deanne Stephanie 04 July 2018 - 1
JONES, Christopher 30 September 2016 20 December 2017 1
SHEERAN, James William 04 July 2018 21 May 2019 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 15 July 2020
CS01 - N/A 02 August 2019
CH01 - Change of particulars for director 24 June 2019
CH01 - Change of particulars for director 20 June 2019
CH03 - Change of particulars for secretary 10 June 2019
AP04 - Appointment of corporate secretary 23 May 2019
TM02 - Termination of appointment of secretary 23 May 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 22 August 2018
AP03 - Appointment of secretary 04 July 2018
AP03 - Appointment of secretary 04 July 2018
AA01 - Change of accounting reference date 18 June 2018
AD01 - Change of registered office address 31 May 2018
AA - Annual Accounts 16 February 2018
TM02 - Termination of appointment of secretary 20 December 2017
AP01 - Appointment of director 14 September 2017
TM01 - Termination of appointment of director 14 September 2017
CS01 - N/A 24 August 2017
AD01 - Change of registered office address 12 June 2017
AA - Annual Accounts 03 March 2017
AP03 - Appointment of secretary 02 November 2016
CH01 - Change of particulars for director 28 October 2016
AP01 - Appointment of director 17 October 2016
AD01 - Change of registered office address 17 October 2016
TM01 - Termination of appointment of director 17 October 2016
CS01 - N/A 29 September 2016
NEWINC - New incorporation documents 17 August 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.