THE PADDOCKS MANAGEMENT COMPANY (HAWTHORN) LIMITED
Company number 02663939
- Company Overview for THE PADDOCKS MANAGEMENT COMPANY (HAWTHORN) LIMITED (02663939)
- Filing history for THE PADDOCKS MANAGEMENT COMPANY (HAWTHORN) LIMITED (02663939)
- People for THE PADDOCKS MANAGEMENT COMPANY (HAWTHORN) LIMITED (02663939)
- More for THE PADDOCKS MANAGEMENT COMPANY (HAWTHORN) LIMITED (02663939)
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) |
---|---|---|---|
05 Dec 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
08 Nov 2016 | CH01 | Director's details changed for Miss Jhakira Chanelle Bryan on 8 November 2016 | |
02 Nov 2016 | AP01 | Appointment of Miss Jhakira Chanelle Bryan as a director on 5 October 2016 | |
03 Oct 2016 | TM01 | Termination of appointment of Iris Hand as a director on 17 June 2016 | |
09 May 2016 | TM01 | Termination of appointment of Craig John Ballantyne as a director on 3 February 2015 | |
23 Nov 2015 | AR01 | Annual return made up to 19 November 2015 no member list | |
16 Oct 2015 | TM01 | Termination of appointment of Alison Jeanne Gunary as a director on 8 October 2015 | |
02 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
08 Jan 2015 | AR01 | Annual return made up to 19 November 2014 no member list | |
08 Oct 2014 | AD02 | Register inspection address has been changed from C/O Chilton Estate Management Ltd 6 Gay Street Bath BA1 2PH United Kingdom to C/O Hml Andertons Ltd 94 Park Lane Croydon Surrey CR0 1JB | |
07 Oct 2014 | AP04 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014 | |
07 Oct 2014 | AD01 | Registered office address changed from 6 Gay Street Bath Bath and North East Somerset BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 7 October 2014 | |
07 Oct 2014 | TM02 | Termination of appointment of Deborah Mary Velleman as a secretary on 1 October 2014 | |
21 Jul 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
30 May 2014 | CH01 | Director's details changed for Tiffany Lloyd on 30 May 2014 | |
19 Nov 2013 | AR01 | Annual return made up to 19 November 2013 no member list | |
19 Jun 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
05 Dec 2012 | AR01 | Annual return made up to 19 November 2012 no member list | |
05 Dec 2012 | CH03 | Secretary's details changed for Mrs Deborah Mary Velleman on 1 November 2012 | |
15 Jun 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
24 Nov 2011 | AR01 | Annual return made up to 19 November 2011 no member list | |
08 Jun 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
14 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 19 November 2010 no member list | |
18 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 |