About

Registered Number: 06879408
Date of Incorporation: 16/04/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: MR J M RIX, 37 Hawksworth Drive, Menston, Ilkley, West Yorkshire, LS29 6HP,

 

Cleasby Court Management Company Ltd was registered on 16 April 2009 with its registered office in Ilkley. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EGAN, Paul Martin 13 February 2015 - 1
RIX, James Martin 29 April 2016 - 1
RIX, Susan Mary Christine 09 December 2019 - 1
THOMPSON, Alan 16 April 2009 02 December 2014 1
THOMPSON, Gregory James 13 February 2015 09 December 2019 1
YORK PLACE COMPANY NOMINEES LIMITED 16 April 2009 16 April 2009 1

Filing History

Document Type Date
CS01 - N/A 26 April 2020
AP01 - Appointment of director 09 December 2019
TM01 - Termination of appointment of director 09 December 2019
AA - Annual Accounts 09 October 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 16 April 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 18 April 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 20 May 2016
AP01 - Appointment of director 29 April 2016
AD01 - Change of registered office address 18 March 2016
TM01 - Termination of appointment of director 18 March 2016
CH01 - Change of particulars for director 26 November 2015
AD01 - Change of registered office address 26 November 2015
CH01 - Change of particulars for director 25 June 2015
AD01 - Change of registered office address 25 June 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 29 April 2015
AP01 - Appointment of director 13 February 2015
AP01 - Appointment of director 13 February 2015
TM01 - Termination of appointment of director 13 February 2015
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 02 May 2014
CH01 - Change of particulars for director 18 August 2013
CH01 - Change of particulars for director 18 August 2013
AD01 - Change of registered office address 04 August 2013
AR01 - Annual Return 06 May 2013
AA - Annual Accounts 05 May 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 27 April 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 04 May 2011
AA - Annual Accounts 21 May 2010
AD01 - Change of registered office address 10 May 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 03 May 2010
CH01 - Change of particulars for director 03 May 2010
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
NEWINC - New incorporation documents 16 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.