21, HOME PARK TENANTS MANAGEMENT COMPANY LIMITED
Company number 01848942
- Company Overview for 21, HOME PARK TENANTS MANAGEMENT COMPANY LIMITED (01848942)
- Filing history for 21, HOME PARK TENANTS MANAGEMENT COMPANY LIMITED (01848942)
- People for 21, HOME PARK TENANTS MANAGEMENT COMPANY LIMITED (01848942)
- More for 21, HOME PARK TENANTS MANAGEMENT COMPANY LIMITED (01848942)
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) |
---|---|---|---|
10 Oct 2014 | TM02 | Termination of appointment of Sarah Jane Claricoates as a secretary on 10 October 2014 | |
10 Oct 2014 | AP03 | Appointment of Mr Anthony John Lawton as a secretary on 10 October 2014 | |
24 Apr 2014 | AA | Total exemption small company accounts made up to 29 September 2013 | |
23 Nov 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-23
|
|
30 Aug 2013 | AP01 | Appointment of Ms Jean Pawlyn as a director | |
30 Aug 2013 | TM01 | Termination of appointment of Sarah O'leary as a director | |
15 Mar 2013 | AA | Total exemption small company accounts made up to 29 September 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
15 Aug 2012 | AA | Total exemption small company accounts made up to 29 September 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
16 Jun 2011 | AA | Total exemption small company accounts made up to 29 September 2010 | |
03 Feb 2011 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
03 Feb 2011 | CH01 | Director's details changed for Miss Sarah Jane Kimbley on 3 February 2011 | |
03 Feb 2011 | CH01 | Director's details changed for Mrs Phyllis Mary Gregory on 3 February 2011 | |
03 Feb 2011 | AD01 | Registered office address changed from 21D Home Park Stoke Plymouth Devon PL2 1BQ on 3 February 2011 | |
18 Oct 2010 | CH03 | Secretary's details changed for Mrs Sarah Jane Claricoates on 1 October 2010 | |
18 Oct 2010 | CH01 | Director's details changed for Sarah Jane O'leary on 14 October 2010 | |
18 Oct 2010 | CH03 | Secretary's details changed for Miss Sarah Jane Kimbley on 1 October 2010 | |
15 Oct 2010 | AP01 | Appointment of Mrs Phyllis Mary Gregory as a director | |
15 Apr 2010 | AA | Total exemption small company accounts made up to 29 September 2009 | |
10 Jan 2010 | AR01 | Annual return made up to 17 November 2009 with full list of shareholders | |
08 Jan 2010 | CH01 | Director's details changed for Miss Sarah Jane Kimbley on 8 January 2010 | |
08 Jan 2010 | CH01 | Director's details changed for Sarah Jane O'leary on 8 January 2010 | |
08 Jan 2010 | CH03 | Secretary's details changed for Sarah Jane Kimbley on 8 January 2010 | |
08 Jan 2010 | CH01 | Director's details changed for Anthony John Lawton on 8 January 2010 |