NOBELDAY FLAT MANAGEMENT COMPANY LIMITED
Company number 01590525
- Company Overview for NOBELDAY FLAT MANAGEMENT COMPANY LIMITED (01590525)
- Filing history for NOBELDAY FLAT MANAGEMENT COMPANY LIMITED (01590525)
- People for NOBELDAY FLAT MANAGEMENT COMPANY LIMITED (01590525)
- More for NOBELDAY FLAT MANAGEMENT COMPANY LIMITED (01590525)
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) |
---|---|---|---|
16 Feb 2015 | AR01 | Annual return made up to 19 January 2015 no member list | |
20 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
14 Feb 2014 | AR01 | Annual return made up to 19 January 2014 no member list | |
26 Mar 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
07 Feb 2013 | AR01 | Annual return made up to 19 January 2013 no member list | |
01 Mar 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
23 Feb 2012 | AR01 | Annual return made up to 19 January 2012 no member list | |
23 Feb 2012 | AD01 | Registered office address changed from C/O C/O Pms Leasehold Ltd Windsor House 103 Whitehall Road Colchester Essex CO2 8HA United Kingdom on 23 February 2012 | |
13 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
05 Apr 2011 | AP01 | Appointment of Mr Alexander James Heading as a director | |
05 Apr 2011 | TM01 | Termination of appointment of Caroline Bradbrook as a director | |
09 Feb 2011 | AR01 | Annual return made up to 19 January 2011 no member list | |
05 Jan 2011 | AP01 | Appointment of James Sinclair as a director | |
14 Dec 2010 | CH04 | Secretary's details changed for Pms Leasehold Management Ltd on 14 December 2010 | |
26 Oct 2010 | AD01 | Registered office address changed from 8 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA United Kingdom on 26 October 2010 | |
26 Oct 2010 | CH01 | Director's details changed for Sarah Long on 26 October 2010 | |
26 Oct 2010 | CH01 | Director's details changed for Caroline Denise Bradbrook on 26 October 2010 | |
30 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
23 Feb 2010 | AR01 | Annual return made up to 19 January 2010 no member list | |
23 Feb 2010 | CH01 | Director's details changed for Sarah Long on 1 October 2009 | |
23 Feb 2010 | CH01 | Director's details changed for Caroline Denise Bradbrook on 1 October 2009 | |
05 Feb 2010 | AP04 | Appointment of Pms Leasehold Management Ltd as a secretary | |
26 Aug 2009 | 287 | Registered office changed on 26/08/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom | |
26 Aug 2009 | 288b | Appointment terminated secretary hertford company secretaries LIMITED |