13, CORNWALLIS CRESCENT (CLIFTON) MANAGEMENT COMPANY LIMITED
Company number 02117120
- Company Overview for 13, CORNWALLIS CRESCENT (CLIFTON) MANAGEMENT COMPANY LIMITED (02117120)
- Filing history for 13, CORNWALLIS CRESCENT (CLIFTON) MANAGEMENT COMPANY LIMITED (02117120)
- People for 13, CORNWALLIS CRESCENT (CLIFTON) MANAGEMENT COMPANY LIMITED (02117120)
- More for 13, CORNWALLIS CRESCENT (CLIFTON) MANAGEMENT COMPANY LIMITED (02117120)
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) |
---|---|---|---|
15 Oct 2012 | TM02 | Termination of appointment of Rebecca Mccall as a secretary | |
17 Oct 2011 | AR01 | Annual return made up to 12 October 2011 no member list | |
22 Jul 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
18 Jul 2011 | AP01 | Appointment of Mrs Helen Hughes as a director | |
30 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
03 Dec 2010 | AR01 | Annual return made up to 12 October 2010 no member list | |
10 Nov 2010 | TM02 | Termination of appointment of Tabitha Moynagh as a secretary | |
10 Nov 2010 | TM01 | Termination of appointment of Tabitha Moynagh as a director | |
13 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
24 Nov 2009 | AR01 | Annual return made up to 12 October 2009 no member list | |
24 Nov 2009 | CH03 | Secretary's details changed for Tabitha Moynagh on 10 October 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Stewart Robert Stunt on 10 October 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Gordon James Bazeley on 10 October 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Tabitha Moynagh on 10 October 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Becky Mccall on 19 November 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Mrs Carol Gough on 19 November 2009 | |
20 Nov 2009 | AP03 | Appointment of Ms Rebecca Mccall as a secretary | |
20 Nov 2009 | AP03 | Appointment of Mr Gordon Bazeley as a secretary | |
14 Nov 2009 | AP01 | Appointment of Mrs Carol Gough as a director | |
06 Nov 2009 | TM01 | Termination of appointment of Simon Moynagh as a director | |
06 Nov 2009 | TM02 | Termination of appointment of Simon Moynagh as a secretary | |
26 Sep 2009 | 288b | Appointment terminated director trevor soole | |
03 Feb 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
10 Nov 2008 | 363s | Annual return made up to 12/10/08 | |
15 May 2008 | 363s | Annual return made up to 12/10/07 |