PAXTON GARDENS (FOREST HILL) MANAGEMENT COMPANY LIMITED
Company number 02426161
- Company Overview for PAXTON GARDENS (FOREST HILL) MANAGEMENT COMPANY LIMITED (02426161)
- Filing history for PAXTON GARDENS (FOREST HILL) MANAGEMENT COMPANY LIMITED (02426161)
- People for PAXTON GARDENS (FOREST HILL) MANAGEMENT COMPANY LIMITED (02426161)
- More for PAXTON GARDENS (FOREST HILL) MANAGEMENT COMPANY LIMITED (02426161)
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) |
---|---|---|---|
04 Sep 2013 | AP01 | Appointment of Ms Rosemary Ailsa Linnell as a director | |
28 Aug 2013 | CH01 | Director's details changed for Donald Takeshita Guy on 28 August 2013 | |
28 Aug 2013 | CH01 | Director's details changed for Derek William Roberts on 28 August 2013 | |
28 Aug 2013 | CH01 | Director's details changed for Christopher Gerald Pawson on 28 August 2013 | |
28 Aug 2013 | CH01 | Director's details changed for Richard Maitland Miller on 28 August 2013 | |
28 Aug 2013 | CH01 | Director's details changed for Yadu Kalia on 28 August 2013 | |
28 Aug 2013 | CH01 | Director's details changed for Verlon Farrell on 28 August 2013 | |
20 Feb 2013 | AP01 | Appointment of Ms Phyllis Smith as a director | |
05 Dec 2012 | AP01 | Appointment of Miss Demelza Burgess as a director | |
30 Oct 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
02 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
02 Dec 2011 | AR01 | Annual return made up to 25 September 2011 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
15 Nov 2010 | TM01 | Termination of appointment of Julie Scott as a director | |
29 Sep 2010 | AR01 | Annual return made up to 25 September 2010 with full list of shareholders | |
29 Sep 2010 | CH04 | Secretary's details changed for Kinleigh Limited on 23 August 2010 | |
28 Sep 2010 | CH01 | Director's details changed for Julie Ann Scott on 23 August 2010 | |
28 Sep 2010 | CH01 | Director's details changed for Derek William Roberts on 23 August 2010 | |
28 Sep 2010 | CH01 | Director's details changed for Christopher Gerald Pawson on 23 August 2010 | |
28 Sep 2010 | CH01 | Director's details changed for Donald Takeshita Guy on 23 August 2010 | |
28 Sep 2010 | CH01 | Director's details changed for Richard Maitland Miller on 25 August 2010 | |
28 Sep 2010 | CH01 | Director's details changed for Yadu Kalia on 25 August 2010 | |
28 Sep 2010 | CH01 | Director's details changed for Verlon Farrell on 23 August 2010 | |
28 Sep 2010 | TM01 | Termination of appointment of Adele Easton as a director | |
21 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |