- Company Overview for MARGARET HALL PROPERTIES LIMITED (01139035)
- Filing history for MARGARET HALL PROPERTIES LIMITED (01139035)
- People for MARGARET HALL PROPERTIES LIMITED (01139035)
- Charges for MARGARET HALL PROPERTIES LIMITED (01139035)
- More for MARGARET HALL PROPERTIES LIMITED (01139035)
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) |
---|---|---|---|
01 Aug 2017 | AP01 | Appointment of Mrs Charlotte Anne Walsh as a director on 1 August 2017 | |
01 Aug 2017 | AP01 | Appointment of Mr Jonathan Peter Walsh as a director on 1 August 2017 | |
01 Aug 2017 | AP01 | Appointment of Mrs Mary Walsh as a director on 1 August 2017 | |
01 Aug 2017 | AD01 | Registered office address changed from Nelson House 2 Hamilton Terrace Holly Walk Leamington Spa Warwickshire CV32 4LY to 18-19 Scar Bank Warwick CV34 5DB on 1 August 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Mary Rose Davidson as a director on 1 August 2017 | |
01 Aug 2017 | TM02 | Termination of appointment of Mary Rose Davidson as a secretary on 1 August 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
26 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
04 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
12 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
12 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
25 Mar 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
13 Sep 2010 | AD01 | Registered office address changed from 18-19 Scarbank Millers Rd Warwick CV34 5DB on 13 September 2010 | |
10 Sep 2010 | TM01 | Termination of appointment of Jonathan Walsh as a director | |
16 Aug 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
09 Apr 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
09 Apr 2010 | CH01 | Director's details changed for Mary Rose Davidson on 8 April 2010 | |
09 Apr 2010 | CH01 | Director's details changed for Jonathan Peter Walsh on 8 April 2010 |