THE HAYES (PRESTBURY) MANAGEMENT CO LIMITED
Company number 02798426
- Company Overview for THE HAYES (PRESTBURY) MANAGEMENT CO LIMITED (02798426)
- Filing history for THE HAYES (PRESTBURY) MANAGEMENT CO LIMITED (02798426)
- People for THE HAYES (PRESTBURY) MANAGEMENT CO LIMITED (02798426)
- More for THE HAYES (PRESTBURY) MANAGEMENT CO LIMITED (02798426)
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) |
---|---|---|---|
11 Mar 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
11 Mar 2011 | CH01 | Director's details changed for Alan James Hawkes Reed on 1 August 2010 | |
11 Mar 2011 | AP04 | Appointment of Cambray Property Management as a secretary | |
11 Mar 2011 | TM02 | Termination of appointment of Nicholas Lawrence as a secretary | |
14 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
11 Mar 2010 | AR01 | Annual return made up to 11 March 2010 with full list of shareholders | |
11 Mar 2010 | CH01 | Director's details changed for Keith George East on 1 October 2009 | |
11 Mar 2010 | CH01 | Director's details changed for Janet Elizabeth Phillips on 1 October 2009 | |
11 Mar 2010 | CH01 | Director's details changed for Kenneth Ernest Aplin on 1 October 2009 | |
11 Mar 2010 | CH01 | Director's details changed for Elizabeth Sandra Johnson on 1 October 2009 | |
11 Mar 2010 | CH01 | Director's details changed for Adam Timothy Wilkin on 1 October 2009 | |
11 Mar 2010 | CH01 | Director's details changed for Alan James Hawkes Reed on 1 October 2009 | |
13 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
12 Mar 2009 | 363a | Return made up to 11/03/09; full list of members | |
11 Mar 2009 | 288b | Appointment terminated director jean seaton | |
03 Mar 2009 | 288a | Secretary appointed mr nicholas geoffrey lawrence | |
03 Mar 2009 | 288b | Appointment terminated secretary alan hawkes reed | |
18 Feb 2009 | 287 | Registered office changed on 18/02/2009 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 walmer house 32 bath street cheltenham glos GL50 1YA | |
31 Jan 2009 | 287 | Registered office changed on 31/01/2009 from 7A the courtyard southam road prestbury cheltenham GL52 3NQ | |
24 Oct 2008 | 288a | Director appointed elizabeth sandra johnson | |
13 Oct 2008 | 288b | Appointment terminated director diana dickens | |
09 Oct 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
29 Apr 2008 | 363a | Return made up to 11/03/08; full list of members | |
07 Nov 2007 | 288b | Director resigned |