6 CAVENDISH PLACE FLAT MAINTENANCE LIMITED
Company number 01238986
- Company Overview for 6 CAVENDISH PLACE FLAT MAINTENANCE LIMITED (01238986)
- Filing history for 6 CAVENDISH PLACE FLAT MAINTENANCE LIMITED (01238986)
- People for 6 CAVENDISH PLACE FLAT MAINTENANCE LIMITED (01238986)
- More for 6 CAVENDISH PLACE FLAT MAINTENANCE LIMITED (01238986)
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) |
---|---|---|---|
12 Dec 2012 | CH01 | Director's details changed for Nicola Blanche Moore on 15 November 2011 | |
12 Dec 2012 | CH03 | Secretary's details changed for Mrs Deborah Mary Velleman on 30 November 2012 | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Feb 2012 | AP01 | Appointment of Jennifer Ann Somers as a director | |
13 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
21 Apr 2010 | TM01 | Termination of appointment of Claire Leigh as a director | |
14 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Feb 2010 | TM02 | Termination of appointment of Claire Leigh as a secretary | |
16 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
16 Dec 2009 | AD02 | Register inspection address has been changed | |
16 Dec 2009 | AD01 | Registered office address changed from Chilton Estate Manegement 6 Gay Street Bath Somerset BA1 2PH on 16 December 2009 | |
16 Dec 2009 | CH01 | Director's details changed for Nicola Blanche Moore on 1 October 2009 | |
16 Dec 2009 | CH01 | Director's details changed for Claire Leigh on 1 October 2009 | |
19 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
09 Jun 2009 | 288b | Appointment terminated director maria mashuda | |
09 Jun 2009 | 288b | Appointment terminated director frank mashuda | |
23 Dec 2008 | 363a | Return made up to 30/11/08; full list of members | |
23 Dec 2008 | 288c | Director's change of particulars / frank mashuda / 01/07/2008 | |
23 Dec 2008 | 288c | Director's change of particulars / maria mashuda / 01/07/2008 | |
22 Dec 2008 | 288c | Director's change of particulars / nicola moore / 01/07/2008 | |
13 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
15 Apr 2008 | 288a | Director and secretary appointed claire leigh | |
29 Mar 2008 | 288b | Appointment terminated director iain whittaker |