About

Registered Number: 05932486
Date of Incorporation: 12/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: DICKINSON HARRISON (RBM) LTD, Unit 5a Old Power Way, Lowfields Business Park, Elland, West Yorkshire, HX5 9DE

 

Samuel Court (Cudworth) Management Company Ltd was registered on 12 September 2006 and are based in West Yorkshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. There are 5 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKER, Majken 27 November 2008 09 July 2013 1
CALOW, Steve 08 December 2008 08 June 2009 1
DUCKWORTH, Chris 18 December 2006 18 August 2008 1
THOMPSON, Andrew Jon 18 December 2006 18 August 2008 1
Secretary Name Appointed Resigned Total Appointments
DICKINSON, Timothy 30 August 2012 - 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 04 May 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 30 September 2015
CH01 - Change of particulars for director 30 September 2015
AA - Annual Accounts 13 May 2015
AD01 - Change of registered office address 14 April 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 18 September 2013
TM01 - Termination of appointment of director 10 July 2013
AP01 - Appointment of director 10 July 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 26 September 2012
AP03 - Appointment of secretary 18 September 2012
CH01 - Change of particulars for director 03 May 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 18 May 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 28 September 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 20 July 2009
225 - Change of Accounting Reference Date 10 June 2009
287 - Change in situation or address of Registered Office 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
AA - Annual Accounts 12 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
288a - Notice of appointment of directors or secretaries 23 December 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
363s - Annual Return 07 January 2008
288b - Notice of resignation of directors or secretaries 19 December 2007
287 - Change in situation or address of Registered Office 11 December 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
NEWINC - New incorporation documents 12 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.