NORTHMEAD (POOLE) MANAGEMENT COMPANY LIMITED
Company number 01890120
- Company Overview for NORTHMEAD (POOLE) MANAGEMENT COMPANY LIMITED (01890120)
- Filing history for NORTHMEAD (POOLE) MANAGEMENT COMPANY LIMITED (01890120)
- People for NORTHMEAD (POOLE) MANAGEMENT COMPANY LIMITED (01890120)
- More for NORTHMEAD (POOLE) MANAGEMENT COMPANY LIMITED (01890120)
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) |
---|---|---|---|
11 Jan 2016 | AD01 | Registered office address changed from Castleford Management 314-316 Bournemouth Road Poole Dorset BH14 9AP to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 11 January 2016 | |
11 May 2015 | TM01 | Termination of appointment of Stuart Keith Williams as a director on 23 April 2015 | |
11 May 2015 | AR01 | Annual return made up to 31 March 2015 no member list | |
18 Feb 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
12 Nov 2014 | AP04 | Appointment of Q1 Professional Services Limited as a secretary on 5 November 2014 | |
05 Nov 2014 | AD01 | Registered office address changed from The Pines Badgers Close Ringwood Hants BH24 2JH United Kingdom to Castleford Management 314-316 Bournemouth Road Poole Dorset BH14 9AP on 5 November 2014 | |
19 Aug 2014 | TM02 | Termination of appointment of Q1 Professional Services Limited as a secretary on 18 August 2014 | |
19 Aug 2014 | AD01 | Registered office address changed from Castleford Management 314-316 Bournemouth Road Poole Dorset BH14 9AP to The Pines Badgers Close Ringwood Hants BH24 2JH on 19 August 2014 | |
05 May 2014 | AR01 | Annual return made up to 31 March 2014 no member list | |
05 May 2014 | CH01 | Director's details changed for Lynda Catherine Alexander on 1 March 2014 | |
05 Feb 2014 | AP04 | Appointment of Q1 Professional Services Limited as a secretary | |
05 Feb 2014 | TM02 | Termination of appointment of Anthony Ford as a secretary | |
30 Jan 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
10 Oct 2013 | AP01 | Appointment of Leonard Joseph Mills as a director | |
29 May 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
20 May 2013 | CH01 | Director's details changed for Stuart Keith Williams on 20 May 2013 | |
13 May 2013 | AD01 | Registered office address changed from 5a New Orchard Poole Dorset BH15 1LY on 13 May 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 31 March 2013 no member list | |
01 May 2012 | AR01 | Annual return made up to 31 March 2012 no member list | |
21 Mar 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
10 May 2011 | TM01 | Termination of appointment of Vivien White as a director | |
26 Apr 2011 | AR01 | Annual return made up to 31 March 2011 no member list | |
14 Apr 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
18 May 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
18 May 2010 | AP01 | Appointment of Lynda Catherine Alexander as a director |