TWYVER MEWS MANAGEMENT COMPANY LIMITED
Company number 02433193
- Company Overview for TWYVER MEWS MANAGEMENT COMPANY LIMITED (02433193)
- Filing history for TWYVER MEWS MANAGEMENT COMPANY LIMITED (02433193)
- People for TWYVER MEWS MANAGEMENT COMPANY LIMITED (02433193)
- More for TWYVER MEWS MANAGEMENT COMPANY LIMITED (02433193)
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) |
---|---|---|---|
23 Oct 2014 | AR01 | Annual return made up to 17 October 2014 no member list | |
18 Oct 2013 | AR01 | Annual return made up to 17 October 2013 no member list | |
18 Oct 2013 | TM01 | Termination of appointment of Gareth Cook as a director | |
18 Oct 2013 | TM01 | Termination of appointment of James Pearse as a director | |
03 Jul 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
20 Oct 2012 | AR01 | Annual return made up to 17 October 2012 no member list | |
14 Aug 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
10 Nov 2011 | AR01 | Annual return made up to 17 October 2011 no member list | |
10 Nov 2011 | TM01 | Termination of appointment of Warren Dunn as a director | |
10 Nov 2011 | TM02 | Termination of appointment of Ths Accountants Limited as a secretary | |
14 Oct 2011 | AP04 | Appointment of Cmg Leasehold Management Limited as a secretary | |
14 Oct 2011 | AD01 | Registered office address changed from the Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX on 14 October 2011 | |
08 Aug 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
13 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Oct 2010 | AR01 | Annual return made up to 17 October 2010 no member list | |
03 Jan 2010 | AP01 | Appointment of Lorraine Ryan as a director | |
03 Jan 2010 | AP01 | Appointment of Charles Kent as a director | |
06 Nov 2009 | AR01 | Annual return made up to 17 October 2009 no member list | |
06 Nov 2009 | CH01 | Director's details changed for Gareth Michael Cook on 17 October 2009 | |
06 Nov 2009 | CH01 | Director's details changed for Warren Dunn on 17 October 2009 | |
06 Nov 2009 | CH01 | Director's details changed for James Matthew Pearse on 17 October 2009 | |
06 Nov 2009 | CH04 | Secretary's details changed for Ths Accountants Limited on 17 October 2009 | |
01 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Mar 2009 | 287 | Registered office changed on 11/03/2009 from countrywide property management 161 new union street coventry west midlands CV1 2PL | |
02 Feb 2009 | 287 | Registered office changed on 02/02/2009 from the old school house leckhampton road cheltenham gloucestershire GL53 0AY |