OLD MEUSE RESIDENTS COMPANY LIMITED
Company number 01250690
- Company Overview for OLD MEUSE RESIDENTS COMPANY LIMITED (01250690)
- Filing history for OLD MEUSE RESIDENTS COMPANY LIMITED (01250690)
- People for OLD MEUSE RESIDENTS COMPANY LIMITED (01250690)
- More for OLD MEUSE RESIDENTS COMPANY LIMITED (01250690)
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) |
---|---|---|---|
18 Nov 2015 | TM01 | Termination of appointment of Christine Marian Wilson as a director on 2 December 2014 | |
18 Nov 2015 | TM01 | Termination of appointment of Mark Roderick Brunshill Wilson as a director on 2 December 2014 | |
09 Nov 2015 | TM01 | Termination of appointment of Vivienne Elaine Rathband as a director on 19 June 2015 | |
26 Aug 2015 | AP01 | Appointment of Callum John Keaveny as a director on 13 August 2015 | |
01 Jun 2015 | AP01 | Appointment of Caroline Elizabeth Burns as a director on 1 May 2015 | |
22 Feb 2015 | AP01 | Appointment of Joy Elizabeth Tilbury as a director on 23 January 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
19 Feb 2015 | AD02 | Register inspection address has been changed from 7 Bridle Close Kingston upon Thames to 89 Bridge Road East Molesey Surrey KT8 9HH | |
12 Jan 2015 | AP01 | Appointment of James Peter Colin Danny as a director on 24 September 2014 | |
09 Jan 2015 | TM01 | Termination of appointment of Karel Van Der Linden as a director on 9 January 2015 | |
19 Dec 2014 | TM01 | Termination of appointment of Joy Elizabeth West as a director on 19 December 2014 | |
19 Dec 2014 | TM01 | Termination of appointment of William Alexander Van Der Linden as a director on 19 December 2014 | |
19 Dec 2014 | TM01 | Termination of appointment of John Robinson Reid as a director on 19 December 2014 | |
19 Dec 2014 | TM01 | Termination of appointment of Joan Elizabeth O'connor as a director on 19 December 2014 | |
19 Dec 2014 | TM01 | Termination of appointment of Peter Malcolm Dale as a director on 19 December 2014 | |
19 Dec 2014 | TM01 | Termination of appointment of Neil Philip Barker West as a director on 19 December 2014 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Dec 2014 | TM01 | Termination of appointment of Susan Splashett Oliver as a director on 24 September 2014 | |
15 Oct 2014 | AP04 | Appointment of Sweetings Property Management as a secretary on 12 August 2014 | |
29 Sep 2014 | AD01 | Registered office address changed from The Robinson White Partnership 6 Bridle Close Kingston upon Thames Surrey KT1 2JW to 89 Bridge Road East Molesey Surrey KT8 9HH on 29 September 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
28 Jan 2014 | TM01 | Termination of appointment of Emma Welch as a director | |
28 Jan 2014 | TM01 | Termination of appointment of Steven Rogers as a director | |
28 Jan 2014 | TM01 | Termination of appointment of Francis Richardson as a director | |
28 Jan 2014 | TM01 | Termination of appointment of James Hunt as a director |