WARWICK DRIVE (BARNES) MANAGEMENT COMPANY LIMITED
Company number 00876565
- Company Overview for WARWICK DRIVE (BARNES) MANAGEMENT COMPANY LIMITED (00876565)
- Filing history for WARWICK DRIVE (BARNES) MANAGEMENT COMPANY LIMITED (00876565)
- People for WARWICK DRIVE (BARNES) MANAGEMENT COMPANY LIMITED (00876565)
- More for WARWICK DRIVE (BARNES) MANAGEMENT COMPANY LIMITED (00876565)
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) |
---|---|---|---|
08 Dec 2014 | TM01 | Termination of appointment of Jim Ryan as a director on 26 November 2014 | |
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Aug 2014 | AP03 | Appointment of Mr Alexander Laurence Munro as a secretary on 16 July 2014 | |
19 Aug 2014 | TM02 | Termination of appointment of Gary Newell as a secretary on 16 July 2014 | |
19 Aug 2014 | AD01 | Registered office address changed from C/O C/O Elm Ltd 2Nd Floor Victoria House Victoria Road Aldershot Hampshire GU11 1EJ to C/O J C Francis & Partners Ltd 322 Upper Richmond Road London SW15 6TL on 19 August 2014 | |
15 Jul 2014 | AR01 | Annual return made up to 19 June 2014 no member list | |
23 Jun 2014 | TM01 | Termination of appointment of Jonathan Goodwin as a director | |
07 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
05 Aug 2013 | AR01 | Annual return made up to 19 June 2013 no member list | |
07 Nov 2012 | AP01 | Appointment of Mr Jim Ryan as a director | |
01 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
04 Sep 2012 | TM01 | Termination of appointment of Blaise Jenner as a director | |
05 Jul 2012 | AR01 | Annual return made up to 19 June 2012 no member list | |
14 May 2012 | TM01 | Termination of appointment of Rafael Jay as a director | |
11 May 2012 | AP01 | Appointment of Miss Huda Asad as a director | |
18 Jan 2012 | AP03 | Appointment of Gary Newell as a secretary | |
18 Jan 2012 | TM02 | Termination of appointment of Mortimer Secretaries Limited as a secretary | |
18 Jan 2012 | AD01 | Registered office address changed from John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE on 18 January 2012 | |
30 Nov 2011 | AP01 | Appointment of Mr Timothy Richard Cullis as a director | |
11 Nov 2011 | AP01 | Appointment of Miss Karen Elizabeth Matthews as a director | |
20 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
30 Aug 2011 | TM01 | Termination of appointment of Robert Jenkins as a director | |
21 Jul 2011 | TM01 | Termination of appointment of Robert Lee as a director | |
23 Jun 2011 | AR01 | Annual return made up to 19 June 2011 no member list |