LITTLE BOWDEN MANOR MANAGEMENT COMPANY LIMITED
Company number 02202687
- Company Overview for LITTLE BOWDEN MANOR MANAGEMENT COMPANY LIMITED (02202687)
- Filing history for LITTLE BOWDEN MANOR MANAGEMENT COMPANY LIMITED (02202687)
- People for LITTLE BOWDEN MANOR MANAGEMENT COMPANY LIMITED (02202687)
- More for LITTLE BOWDEN MANOR MANAGEMENT COMPANY LIMITED (02202687)
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 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
24 Jul 2015 | AP01 | Appointment of Annabel Kate Nellist as a director on 1 July 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
30 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
16 Jul 2014 | TM01 | Termination of appointment of Jonathan Gordon Charles Taylor as a director on 16 July 2014 | |
16 Jul 2014 | TM01 | Termination of appointment of David John Stamp as a director on 10 July 2014 | |
16 Jul 2014 | TM01 | Termination of appointment of Maximillian Edward Corney as a director on 10 July 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
19 Aug 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
05 Jun 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
13 Jun 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
12 Jun 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
12 Jun 2012 | CH04 | Secretary's details changed for Cosec Management Services Limited on 11 June 2012 | |
19 Mar 2012 | TM01 | Termination of appointment of Paul Connolly as a director | |
19 Mar 2012 | TM01 | Termination of appointment of Roger Gill as a director | |
10 Feb 2012 | AD01 | Registered office address changed from 2 the Gardens Fareham Hampshire PO16 8SS on 10 February 2012 | |
03 Nov 2011 | AP01 | Appointment of David John Stamp as a director | |
18 Oct 2011 | AP01 | Appointment of Jonathan Gordon Charles Taylor as a director | |
18 Oct 2011 | AP01 | Appointment of Dr Sally Jane Lax as a director | |
20 Jul 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
07 Jun 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders | |
07 Jun 2011 | CH01 | Director's details changed for Mr. David Nicholas Thomas on 7 June 2011 | |
07 Jun 2011 | TM01 | Termination of appointment of Jonathan Taylor as a director | |
07 Jun 2011 | TM01 | Termination of appointment of David Stamp as a director | |
07 Jun 2011 | TM01 | Termination of appointment of Mark Stamp as a director |