ORMONDE HOUSE (BATH) MANAGEMENT COMPANY LIMITED
Company number 01260673
- Company Overview for ORMONDE HOUSE (BATH) MANAGEMENT COMPANY LIMITED (01260673)
- Filing history for ORMONDE HOUSE (BATH) MANAGEMENT COMPANY LIMITED (01260673)
- People for ORMONDE HOUSE (BATH) MANAGEMENT COMPANY LIMITED (01260673)
- Charges for ORMONDE HOUSE (BATH) MANAGEMENT COMPANY LIMITED (01260673)
- More for ORMONDE HOUSE (BATH) MANAGEMENT COMPANY LIMITED (01260673)
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 May 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
01 May 2012 | CH01 | Director's details changed for Dr Geoffrey Arthur Briggs on 25 July 2011 | |
01 May 2012 | CH01 | Director's details changed for Michael Maude on 15 September 2010 | |
16 Aug 2011 | TM01 | Termination of appointment of Margaret Alger as a director | |
05 Aug 2011 | AP01 | Appointment of Dr Geoffrey Arthur Briggs as a director | |
04 Aug 2011 | TM01 | Termination of appointment of Frederica Hollas as a director | |
19 May 2011 | AP01 | Appointment of Kristina Pedersen as a director | |
16 May 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
14 May 2011 | TM01 | Termination of appointment of Robert Brown as a director | |
14 May 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
14 May 2011 | CH02 | Director's details changed for Edward Tomkins Limited on 1 January 2011 | |
21 Mar 2011 | AP01 | Appointment of Margaret Jane Alger as a director | |
08 Feb 2011 | AP01 | Appointment of Frederica Ann Hollas as a director | |
27 Nov 2010 | TM01 | Termination of appointment of Margaret Mitchell as a director | |
27 Nov 2010 | AP02 | Appointment of Edward Tomkins Limited as a director | |
26 Oct 2010 | AP01 | Appointment of Michael Maude as a director | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
18 Jun 2010 | TM01 | Termination of appointment of Helene Poole as a director | |
12 Apr 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
08 Apr 2010 | CH01 | Director's details changed for Margaret Mitchell on 1 October 2009 | |
08 Apr 2010 | CH01 | Director's details changed for Vincent John Madden on 1 October 2009 | |
08 Apr 2010 | CH01 | Director's details changed for Gillian Ann Rice on 1 October 2009 | |
08 Apr 2010 | CH01 | Director's details changed for Helene Poole on 1 October 2009 | |
17 Dec 2009 | TM01 | Termination of appointment of Frederica Hollas as a director | |
13 Apr 2009 | AA | Total exemption small company accounts made up to 28 February 2009 |