MILE END HOUSE MANAGEMENT COMPANY LIMITED
Company number 02064312
- Company Overview for MILE END HOUSE MANAGEMENT COMPANY LIMITED (02064312)
- Filing history for MILE END HOUSE MANAGEMENT COMPANY LIMITED (02064312)
- People for MILE END HOUSE MANAGEMENT COMPANY LIMITED (02064312)
- More for MILE END HOUSE MANAGEMENT COMPANY LIMITED (02064312)
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 Sep 2014 | AP01 | Appointment of Mr Alec John Crook as a director on 3 September 2014 | |
22 May 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
06 Jan 2014 | TM01 | Termination of appointment of Valerie Collier as a director | |
22 Sep 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-22
|
|
25 Jun 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
27 Sep 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
16 May 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
22 Sep 2011 | AR01 | Annual return made up to 9 September 2011 with full list of shareholders | |
21 Sep 2011 | CH01 | Director's details changed for Mr Stephen Down on 1 September 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 9 September 2010 with full list of shareholders | |
01 Sep 2011 | AD01 | Registered office address changed from 197 Topsham Road Exeter Devon EX2 6AN on 1 September 2011 | |
01 Sep 2011 | CH01 | Director's details changed for Mr Stephen Down on 9 September 2010 | |
31 Aug 2011 | CH03 | Secretary's details changed for Mr Stephen Down on 30 August 2011 | |
30 Aug 2011 | CH03 | Secretary's details changed for Stephen Down on 30 August 2011 | |
20 May 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
29 Sep 2010 | CH01 | Director's details changed for Anthony Smith on 9 September 2010 | |
29 Sep 2010 | CH01 | Director's details changed for Stephen Down on 9 September 2010 | |
29 Sep 2010 | CH01 | Director's details changed for Valerie Collier on 9 September 2010 | |
18 May 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
13 Sep 2009 | 363a | Return made up to 09/09/09; full list of members | |
28 Apr 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
08 Jan 2009 | 363a | Return made up to 09/09/08; full list of members | |
17 Dec 2008 | 287 | Registered office changed on 17/12/2008 from, in trees, 42 countess wear road, exeter, EX2 6LR | |
28 Apr 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
28 Apr 2008 | 288c | Director and secretary's change of particulars / stephen down / 11/04/2008 |