MUTUALPLACE PROPERTY MANAGEMENT LIMITED
Company number 03011810
- Company Overview for MUTUALPLACE PROPERTY MANAGEMENT LIMITED (03011810)
- Filing history for MUTUALPLACE PROPERTY MANAGEMENT LIMITED (03011810)
- People for MUTUALPLACE PROPERTY MANAGEMENT LIMITED (03011810)
- More for MUTUALPLACE PROPERTY MANAGEMENT LIMITED (03011810)
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) |
---|---|---|---|
23 Apr 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
24 Feb 2014 | AR01 | Annual return made up to 19 February 2014 with full list of shareholders | |
05 Jul 2013 | AA | Total exemption full accounts made up to 28 September 2012 | |
19 Feb 2013 | AD01 | Registered office address changed from 6 Carlos Place Mayfair London W1K 3AP United Kingdom on 19 February 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
05 Jul 2012 | AA | Total exemption full accounts made up to 28 September 2011 | |
19 Apr 2012 | AP01 | Appointment of Mr Henry Paul Richard Fischel-Bock as a director on 19 April 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
04 Oct 2011 | AD01 | Registered office address changed from 164 Battersea Park Road London SW11 4nd on 4 October 2011 | |
03 Oct 2011 | AP03 | Appointment of Mr Roderic Lewis Welfare as a secretary on 31 January 2011 | |
03 Oct 2011 | TM02 | Termination of appointment of Jeremy William Loudan as a secretary on 31 January 2011 | |
14 Jun 2011 | AA | Total exemption full accounts made up to 28 September 2010 | |
15 Apr 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
17 Nov 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Nov 2010 | AA | Total exemption full accounts made up to 28 September 2009 | |
28 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
20 Feb 2010 | CH01 | Director's details changed for Jons Bartholdson on 20 February 2010 | |
25 Nov 2009 | AR01 | Annual return made up to 19 February 2009 with full list of shareholders | |
06 Nov 2009 | AP03 | Appointment of Jeremy William Loudan as a secretary | |
06 Nov 2009 | MISC | Duplicate termination 30/09/09 clyde secretaries LIMITED | |
06 Nov 2009 | AD01 | Registered office address changed from 164 Battersea Park Road London London SW11 4nd England on 6 November 2009 | |
19 Oct 2009 | TM02 | Termination of appointment of Clyde Secretaries Limited as a secretary | |
19 Oct 2009 | AD01 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 October 2009 | |
30 Apr 2009 | AA | Total exemption full accounts made up to 28 September 2008 |