KENTBRIDGE MANOR (KENDAL) MANAGEMENT COMPANY LIMITED
Company number 03015788
- Company Overview for KENTBRIDGE MANOR (KENDAL) MANAGEMENT COMPANY LIMITED (03015788)
- Filing history for KENTBRIDGE MANOR (KENDAL) MANAGEMENT COMPANY LIMITED (03015788)
- People for KENTBRIDGE MANOR (KENDAL) MANAGEMENT COMPANY LIMITED (03015788)
- Charges for KENTBRIDGE MANOR (KENDAL) MANAGEMENT COMPANY LIMITED (03015788)
- More for KENTBRIDGE MANOR (KENDAL) MANAGEMENT COMPANY LIMITED (03015788)
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) |
---|---|---|---|
22 Apr 2016 | TM01 | Termination of appointment of Ian Clenahan as a director on 18 April 2016 | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 Jan 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
|
|
31 Jan 2016 | CH01 | Director's details changed for Mrs Helen Clare Westwell on 18 December 2015 | |
10 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
06 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Jan 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
27 Jan 2014 | TM01 | Termination of appointment of Barbara Noble as a director | |
27 Jan 2014 | MR04 | Satisfaction of charge 1 in full | |
20 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Feb 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
18 Apr 2012 | AP01 | Appointment of Mrs Helen Clare Westwell as a director | |
19 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Jan 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
30 Jan 2012 | TM01 | Termination of appointment of Norman Kinley as a director | |
02 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 May 2011 | AP01 | Appointment of Mr Ian Clenahan as a director | |
02 Feb 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
02 Feb 2011 | AP01 | Appointment of Mrs Barbara Wilson as a director | |
01 Feb 2011 | CH01 | Director's details changed for Barbara Jane Noble on 1 February 2011 | |
01 Feb 2011 | CH01 | Director's details changed for Norman Kinley on 1 February 2011 | |
07 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
05 Aug 2010 | AP03 | Appointment of Mr Richard Miles Solomon as a secretary | |
04 Aug 2010 | AD01 | Registered office address changed from M B Hodgson & Son Ltd Sandylands Road Kendal Cumbria LA9 6EU on 4 August 2010 |