FRENCHAY MANOR PARK (THE WILLOWS) LIMITED
Company number 00829925
- Company Overview for FRENCHAY MANOR PARK (THE WILLOWS) LIMITED (00829925)
- Filing history for FRENCHAY MANOR PARK (THE WILLOWS) LIMITED (00829925)
- People for FRENCHAY MANOR PARK (THE WILLOWS) LIMITED (00829925)
- More for FRENCHAY MANOR PARK (THE WILLOWS) LIMITED (00829925)
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) |
---|---|---|---|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
18 Mar 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
13 Nov 2013 | TM01 | Termination of appointment of John Pritchard as a director | |
23 Jan 2013 | AP01 | Appointment of Mr Stephen Horrocks as a director | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
19 Nov 2012 | TM01 | Termination of appointment of Joan Dodd as a director | |
23 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
20 Dec 2010 | AP01 | Appointment of Ms Beverley Arnold as a director | |
07 Dec 2010 | AP01 | Appointment of Margaret Diane Johnson as a director | |
06 Dec 2010 | AR01 | Annual return made up to 9 November 2010 with full list of shareholders | |
06 Dec 2010 | AP04 | Appointment of Bns Services Limited as a secretary | |
06 Dec 2010 | CH01 | Director's details changed for Mr John Sylvester Pritchard on 1 January 2010 | |
06 Dec 2010 | CH01 | Director's details changed for Stuart Christopher Davies on 1 January 2010 | |
06 Dec 2010 | CH01 | Director's details changed for Joan Margery Dodd on 1 January 2010 | |
11 May 2010 | TM02 | Termination of appointment of County Estate Management Secretarial Services Limited as a secretary | |
23 Apr 2010 | AD01 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 23 April 2010 | |
25 Feb 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
03 Dec 2009 | AR01 | Annual return made up to 9 November 2009 with full list of shareholders | |
03 Dec 2009 | CH01 | Director's details changed for Joan Margery Dodd on 1 October 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Mr John Sylvester Pritchard on 1 October 2009 |