1 LIMMERICK PLACE MANAGEMENT COMPANY LIMITED
Company number 02468599
- Company Overview for 1 LIMMERICK PLACE MANAGEMENT COMPANY LIMITED (02468599)
- Filing history for 1 LIMMERICK PLACE MANAGEMENT COMPANY LIMITED (02468599)
- People for 1 LIMMERICK PLACE MANAGEMENT COMPANY LIMITED (02468599)
- More for 1 LIMMERICK PLACE MANAGEMENT COMPANY LIMITED (02468599)
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) |
---|---|---|---|
26 Feb 2016 | TM01 | Termination of appointment of Jordan Loy as a director on 19 February 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
20 Feb 2015 | AP03 | Appointment of Mrs Diana Szafinska as a secretary on 1 August 2014 | |
20 Feb 2015 | TM02 | Termination of appointment of Allan James Cook as a secretary on 1 August 2014 | |
20 Feb 2015 | TM01 | Termination of appointment of Allan James Cook as a director on 1 August 2014 | |
27 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Jan 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
23 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Feb 2012 | CH01 | Director's details changed for Kevin David Poneskis on 6 February 2012 | |
06 Feb 2012 | CH01 | Director's details changed for Mr Jordan Loy on 6 February 2012 | |
02 Feb 2012 | CH01 | Director's details changed for Allan James Cook on 27 January 2012 | |
02 Feb 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Feb 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
17 Feb 2011 | CH01 | Director's details changed for Allan James Cook on 25 January 2011 | |
17 Feb 2011 | CH03 | Secretary's details changed for Allan James Cook on 25 January 2011 | |
02 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Feb 2010 | AR01 | Annual return made up to 26 January 2010 with full list of shareholders | |
08 Feb 2010 | AD01 | Registered office address changed from Pryn Court the Millfields Plymouth Devon PL1 3JB on 8 February 2010 | |
08 Feb 2010 | CH01 | Director's details changed for Kevin David Poneskis on 1 January 2010 | |
08 Feb 2010 | CH01 | Director's details changed for Mr Jordan Loy on 1 January 2010 |