- Company Overview for NEW ORLEANS MANAGEMENT LIMITED (00674366)
- Filing history for NEW ORLEANS MANAGEMENT LIMITED (00674366)
- People for NEW ORLEANS MANAGEMENT LIMITED (00674366)
- More for NEW ORLEANS MANAGEMENT LIMITED (00674366)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jun 2013 | AP01 | Appointment of Mr John Richard Wheeler as a director | |
27 Jun 2013 | TM01 | Termination of appointment of William Mc Quiston as a director | |
27 Jun 2013 | TM01 | Termination of appointment of Cyril Blackwell as a director | |
17 Jun 2013 | AA | Total exemption small company accounts made up to 25 March 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
17 Oct 2012 | AP01 | Appointment of Mr William Joseph Mc Quiston as a director | |
11 Sep 2012 | AA | Total exemption small company accounts made up to 25 March 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
04 Jul 2012 | AD01 | Registered office address changed from 2 New Orleans Coast Road West Mersea Colchester Essex CO5 8QF on 4 July 2012 | |
15 Mar 2012 | TM01 | Termination of appointment of Ronald Gale as a director | |
26 Aug 2011 | AP01 | Appointment of John Sidney Morris as a director | |
23 Aug 2011 | AA | Total exemption small company accounts made up to 25 March 2011 | |
09 Jun 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
13 Jul 2010 | TM01 | Termination of appointment of Terence Manning as a director | |
07 Jul 2010 | AR01 | Annual return made up to 24 May 2010 with full list of shareholders | |
07 Jul 2010 | CH01 | Director's details changed for Heather Joy Taylor on 24 May 2010 | |
07 Jul 2010 | CH01 | Director's details changed for Eileen Edgley on 24 May 2010 | |
07 Jul 2010 | CH01 | Director's details changed for Mr Ronald Henry Gale on 24 May 2010 | |
07 Jul 2010 | CH01 | Director's details changed for Terence Albert Manning on 24 May 2010 | |
07 Jul 2010 | CH01 | Director's details changed for Cyril Edgar Blackwell on 24 May 2010 | |
17 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 May 2010 | TM02 | Termination of appointment of Leonard Broadhurst as a secretary | |
02 Jul 2009 | 363a | Return made up to 24/05/09; full list of members | |
02 Jul 2009 | 288b | Appointment terminated director margaret pudney | |
02 Jul 2009 | 288b | Appointment terminated director james pegram |