FIRST BLOOMSBURY MEWS MANAGEMENT COMPANY (ISLINGTON) LIMITED
Company number 02346586
- Company Overview for FIRST BLOOMSBURY MEWS MANAGEMENT COMPANY (ISLINGTON) LIMITED (02346586)
- Filing history for FIRST BLOOMSBURY MEWS MANAGEMENT COMPANY (ISLINGTON) LIMITED (02346586)
- People for FIRST BLOOMSBURY MEWS MANAGEMENT COMPANY (ISLINGTON) LIMITED (02346586)
- More for FIRST BLOOMSBURY MEWS MANAGEMENT COMPANY (ISLINGTON) LIMITED (02346586)
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) |
---|---|---|---|
09 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Sep 2014 | AR01 | Annual return made up to 21 September 2014 no member list | |
22 Sep 2014 | CH01 | Director's details changed for Catherine Anne Garnham Hill on 22 September 2014 | |
15 Jul 2014 | AP01 | Appointment of Mr George William Randall as a director on 15 July 2014 | |
13 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Sep 2013 | AR01 | Annual return made up to 21 September 2013 no member list | |
23 Sep 2013 | TM01 | Termination of appointment of William Tracey as a director | |
23 Sep 2013 | TM01 | Termination of appointment of William Tracey as a director | |
05 Aug 2013 | AP01 | Appointment of Mrs Madeline Lyne as a director | |
22 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Sep 2012 | AR01 | Annual return made up to 21 September 2012 no member list | |
28 Jun 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
22 Sep 2011 | AR01 | Annual return made up to 21 September 2011 no member list | |
20 Jun 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
16 Dec 2010 | TM01 | Termination of appointment of David Cossu as a director | |
24 Sep 2010 | AR01 | Annual return made up to 21 September 2010 no member list | |
24 Sep 2010 | CH04 | Secretary's details changed for Amber Company Secretaries Limited on 21 September 2010 | |
10 Sep 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
25 Jun 2010 | CH01 | Director's details changed for William Tracey on 25 June 2010 | |
25 Jun 2010 | CH01 | Director's details changed for David Cossu on 25 June 2010 | |
25 Jun 2010 | CH01 | Director's details changed for Catherine Anne Garnham Hill on 25 June 2010 | |
10 Dec 2009 | AD01 | Registered office address changed from 008 Mill Studios Crane Mead Ware Hertfordshire SG12 9PY on 10 December 2009 | |
22 Sep 2009 | 363a | Annual return made up to 21/09/09 | |
16 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Dec 2008 | 288c | Secretary's change of particulars / amber company secretaries LIMITED / 10/12/2008 |