ROW FLAT MANAGEMENT COMPANY (HOYLAKE) LIMITED(THE)
Company number 01528969
- Company Overview for ROW FLAT MANAGEMENT COMPANY (HOYLAKE) LIMITED(THE) (01528969)
- Filing history for ROW FLAT MANAGEMENT COMPANY (HOYLAKE) LIMITED(THE) (01528969)
- People for ROW FLAT MANAGEMENT COMPANY (HOYLAKE) LIMITED(THE) (01528969)
- More for ROW FLAT MANAGEMENT COMPANY (HOYLAKE) LIMITED(THE) (01528969)
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) |
---|---|---|---|
03 Jun 2015 | AP01 | Appointment of Mr Daniel William Jones as a director on 18 May 2015 | |
20 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
17 Jan 2014 | AD01 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES United Kingdom on 17 January 2014 | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Jun 2013 | TM01 | Termination of appointment of Pamela Jones as a director | |
03 Jun 2013 | TM02 | Termination of appointment of Pamela Jones as a secretary | |
03 Jun 2013 | AP01 | Appointment of Mr Christopher Michael Stevens as a director | |
20 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
20 May 2013 | CH02 | Director's details changed for Co-Operative Group Limited on 3 December 2012 | |
05 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
03 Jul 2012 | AD01 | Registered office address changed from No 1 St Paul`S Square Liverpool Merseyside L3 9SJ on 3 July 2012 | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
22 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Mar 2011 | TM01 | Termination of appointment of Mark Poulton as a director | |
11 Mar 2011 | AP02 | Appointment of Co-Operative Group Limited as a director | |
27 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
01 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
08 Jun 2009 | 363a | Return made up to 30/04/09; full list of members | |
27 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
23 May 2008 | 363s | Return made up to 30/04/08; full list of members | |
10 Mar 2008 | 288c | Director and secretary's change of particulars / pamela jones / 05/03/2008 |