- Company Overview for ROWLANDS COURT (BUNNS LANE) MANAGEMENT COMPANY LIMITED (01423674)
- Filing history for ROWLANDS COURT (BUNNS LANE) MANAGEMENT COMPANY LIMITED (01423674)
- People for ROWLANDS COURT (BUNNS LANE) MANAGEMENT COMPANY LIMITED (01423674)
- More for ROWLANDS COURT (BUNNS LANE) MANAGEMENT COMPANY LIMITED (01423674)
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) |
---|---|---|---|
22 Jan 2014 | CH01 | Director's details changed for Lisa Michelle Wilton on 1 June 2013 | |
22 Jan 2014 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
22 Jan 2014 | CH01 | Director's details changed for Tony Marc Jacobs on 1 June 2013 | |
22 Jan 2014 | CH01 | Director's details changed for Michael Moss on 1 June 2013 | |
22 Jan 2014 | CH01 | Director's details changed for Stuart Allan Becker on 1 June 2013 | |
22 Jan 2014 | CH03 | Secretary's details changed for Mr Alan John Millinder on 1 June 2013 | |
22 Jan 2014 | AD01 | Registered office address changed from C/O Felton Associates 112 Wembley Park Drive Wembley Middlesex HA9 8HS on 22 January 2014 | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Feb 2012 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Oct 2011 | AP01 | Appointment of Lisa Michelle Wilton as a director | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Nov 2010 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
29 Nov 2010 | CH01 | Director's details changed for Tony Marc Jacobs on 22 November 2010 | |
29 Nov 2010 | CH01 | Director's details changed for Stuart Allan Becker on 22 November 2010 | |
29 Nov 2010 | CH01 | Director's details changed for Adlai Almeida on 22 November 2010 | |
29 Nov 2010 | CH03 | Secretary's details changed for Alan John Millinder on 7 September 2010 | |
08 Oct 2010 | AP01 | Appointment of Michael Moss as a director | |
29 Mar 2010 | CH01 | Director's details changed for Adlai Almeida on 18 February 2007 | |
05 Feb 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
30 Nov 2009 | AR01 | Annual return made up to 23 November 2009 with full list of shareholders | |
28 Oct 2009 | AR01 | Annual return made up to 23 November 2008 with full list of shareholders | |
02 Jul 2009 | AA | Accounts for a small company made up to 31 March 2008 |