BOSCAWEN PROPERTY (MANAGEMENT) LIMITED
Company number 00975171
- Company Overview for BOSCAWEN PROPERTY (MANAGEMENT) LIMITED (00975171)
- Filing history for BOSCAWEN PROPERTY (MANAGEMENT) LIMITED (00975171)
- People for BOSCAWEN PROPERTY (MANAGEMENT) LIMITED (00975171)
- More for BOSCAWEN PROPERTY (MANAGEMENT) LIMITED (00975171)
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) |
---|---|---|---|
07 Nov 2011 | AP01 | Appointment of Mrs Jill Elizabeth Prior as a director | |
03 Nov 2011 | AP01 | Appointment of Mr Geoffrey Hammersley as a director | |
31 Oct 2011 | TM01 | Termination of appointment of Sue Mee as a director | |
24 Jun 2011 | TM01 | Termination of appointment of Robert Brown as a director | |
10 Jan 2011 | AR01 | Annual return made up to 10 January 2011 no member list | |
29 Oct 2010 | AP01 | Appointment of Ms Sue Mee as a director | |
27 Oct 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
20 Oct 2010 | CH01 | Director's details changed for Mrs Anne Firth on 20 October 2010 | |
19 Oct 2010 | AP01 | Appointment of Mr Robert Treve Brown as a director | |
15 Oct 2010 | TM01 | Termination of appointment of Frank Yems as a director | |
15 Oct 2010 | AP01 | Appointment of Mrs Anne Firth as a director | |
15 Oct 2010 | TM01 | Termination of appointment of Christopher Firth as a director | |
15 Oct 2010 | TM01 | Termination of appointment of Pamela Dinsmore as a director | |
15 Oct 2010 | TM02 | Termination of appointment of Garfield Goldsworthy as a secretary | |
15 Oct 2010 | TM02 | Termination of appointment of Stephen Fenton as a secretary | |
29 Jul 2010 | AD01 | Registered office address changed from C/O Homequest Allet Farm Allet Barns Business Centre Allet Truro Cornwall TR4 9DL on 29 July 2010 | |
02 Feb 2010 | AR01 | Annual return made up to 10 January 2010 no member list | |
01 Feb 2010 | CH01 | Director's details changed for Pamela Dinsmore on 20 January 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Frank Yems on 2 January 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Gerald Martin Pothecary on 2 January 2010 | |
14 Dec 2009 | AP03 | Appointment of Stephen Fenton as a secretary | |
14 Dec 2009 | AP01 | Appointment of Reverend Christopher Firth as a director | |
14 Dec 2009 | AD01 | Registered office address changed from Victoria House 9 Edward Street Truro Cornwall TR1 3AJ on 14 December 2009 | |
14 Dec 2009 | TM01 | Termination of appointment of Shirley Taylor as a director | |
01 Sep 2009 | AA | Accounts for a dormant company made up to 30 April 2009 |