FAWLEY (SIDCUP) MANAGEMENT COMPANY LIMITED
Company number 01812847
- Company Overview for FAWLEY (SIDCUP) MANAGEMENT COMPANY LIMITED (01812847)
- Filing history for FAWLEY (SIDCUP) MANAGEMENT COMPANY LIMITED (01812847)
- People for FAWLEY (SIDCUP) MANAGEMENT COMPANY LIMITED (01812847)
- More for FAWLEY (SIDCUP) MANAGEMENT COMPANY LIMITED (01812847)
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) |
---|---|---|---|
17 Jan 2013 | AR01 | Annual return made up to 5 January 2013 no member list | |
17 Jan 2013 | TM01 | Termination of appointment of Lisa Murphy as a director | |
17 Jan 2013 | CH04 | Secretary's details changed for Property Services Plus Ltd on 1 April 2012 | |
16 Jan 2013 | TM01 | Termination of appointment of Lisa Murphy as a director | |
14 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Mar 2012 | AD01 | Registered office address changed from the Old Store Rear of 81 Avery Hill Road London SE9 2BJ on 9 March 2012 | |
21 Jan 2012 | AR01 | Annual return made up to 5 January 2012 no member list | |
21 Jan 2012 | TM01 | Termination of appointment of Neil West as a director | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Jan 2011 | AR01 | Annual return made up to 5 January 2011 no member list | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Feb 2010 | AR01 | Annual return made up to 5 January 2010 no member list | |
17 Feb 2010 | AD01 | Registered office address changed from 94 Edgehill Road Chislehurst Kent BR7 6LB on 17 February 2010 | |
16 Feb 2010 | CH01 | Director's details changed for Neil West on 1 December 2009 | |
16 Feb 2010 | CH01 | Director's details changed for Lisa Louise Murphy on 1 December 2009 | |
16 Feb 2010 | CH01 | Director's details changed for Matthew Simon Smith on 1 December 2009 | |
16 Feb 2010 | CH04 | Secretary's details changed for Property Services Plus Ltd on 1 December 2009 | |
21 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Jan 2009 | 363a | Annual return made up to 05/01/09 | |
05 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
14 Jul 2008 | 363a | Annual return made up to 05/01/08 | |
14 Jul 2008 | 288a | Secretary appointed property services plus LTD | |
14 Jul 2008 | 288b | Appointment terminated secretary charles reynolds | |
25 Jan 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
22 Feb 2007 | AA | Total exemption full accounts made up to 31 March 2006 |