MERROW BUSINESS PARK MANAGEMENT LTD
Company number 02891497
- Company Overview for MERROW BUSINESS PARK MANAGEMENT LTD (02891497)
- Filing history for MERROW BUSINESS PARK MANAGEMENT LTD (02891497)
- People for MERROW BUSINESS PARK MANAGEMENT LTD (02891497)
- More for MERROW BUSINESS PARK MANAGEMENT LTD (02891497)
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) |
---|---|---|---|
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
31 Mar 2010 | AR01 | Annual return made up to 26 January 2010 with full list of shareholders | |
31 Mar 2010 | CH02 | Director's details changed for N J M (Guildford) Limited on 26 January 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Mr Michael Keith White on 26 January 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Graham Owen Mills on 26 January 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Mr John Peter Witney on 26 January 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Timothy Nicolas Price on 26 January 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Diana Claire James on 26 January 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Daniel Enright on 26 January 2010 | |
31 Mar 2010 | CH02 | Director's details changed for Eurosurgical Limited on 26 January 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Russell Davies on 26 January 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Paul Anthony Jasper Bridgland on 26 January 2010 | |
23 Mar 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
23 Feb 2010 | AP01 | Appointment of Rajendra Ramanbhai Patel as a director | |
17 Mar 2009 | CERTNM | Company name changed merrow business centre management LIMITED\certificate issued on 18/03/09 | |
24 Feb 2009 | 363a | Return made up to 26/01/09; full list of members | |
16 Dec 2008 | AA | Total exemption small company accounts made up to 31 July 2008 | |
04 Jun 2008 | 288a | Director appointed ralph edmund harris | |
06 Mar 2008 | 363a | Return made up to 26/01/08; full list of members | |
06 Mar 2008 | 288b | Appointment terminated director clive shirley | |
05 Mar 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
12 Feb 2007 | 363a | Return made up to 26/01/07; full list of members | |
26 Jan 2007 | 288a | New director appointed | |
19 Dec 2006 | AA | Total exemption small company accounts made up to 31 July 2006 | |
05 Jul 2006 | 363a | Return made up to 26/01/06; full list of members |