- Company Overview for THE 93 MANAGEMENT COMPANY LIMITED (02690826)
- Filing history for THE 93 MANAGEMENT COMPANY LIMITED (02690826)
- People for THE 93 MANAGEMENT COMPANY LIMITED (02690826)
- More for THE 93 MANAGEMENT COMPANY LIMITED (02690826)
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) |
---|---|---|---|
27 Jul 2016 | AP01 | Appointment of Mr Mark Stephen Nash as a director on 27 July 2016 | |
15 Jul 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
01 Mar 2016 | AD01 | Registered office address changed from 37 Bell Street Reigate Surrey RH2 7AG to The Georgian House 37 Bell Street Reigate Surrey RH2 7AG on 1 March 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
29 Feb 2016 | CH04 | Secretary's details changed for Gordon & Company (Property Consultants) Limited on 29 February 2016 | |
30 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
18 May 2015 | AP04 | Appointment of Gordon & Company (Property Consultants) Limited as a secretary on 18 May 2015 | |
18 May 2015 | TM02 | Termination of appointment of Paul Anthony Fairbrother as a secretary on 18 May 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
20 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
14 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
19 Mar 2013 | AP01 | Appointment of Mrs Zena Rosemary Stevens as a director | |
25 Feb 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
23 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
29 Feb 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
02 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
28 Feb 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
28 Feb 2011 | CH01 | Director's details changed for Neil Stuart Edeson on 25 February 2011 | |
16 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
24 Mar 2010 | AP01 | Appointment of Diane Alana Downey as a director | |
18 Mar 2010 | AP01 | Appointment of Neil Stuart Edeson as a director | |
15 Mar 2010 | TM01 | Termination of appointment of Meredith Ford as a director | |
25 Feb 2010 | AR01 | Annual return made up to 25 February 2010 with full list of shareholders | |
25 Feb 2010 | CH01 | Director's details changed for Mr Meredith Stanley Frank Ford on 25 February 2010 |