TANGLEWOOD (BARNT GREEN) RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 03054389
- Company Overview for TANGLEWOOD (BARNT GREEN) RESIDENTS MANAGEMENT COMPANY LIMITED (03054389)
- Filing history for TANGLEWOOD (BARNT GREEN) RESIDENTS MANAGEMENT COMPANY LIMITED (03054389)
- People for TANGLEWOOD (BARNT GREEN) RESIDENTS MANAGEMENT COMPANY LIMITED (03054389)
- More for TANGLEWOOD (BARNT GREEN) RESIDENTS MANAGEMENT COMPANY LIMITED (03054389)
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 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Jun 2014 | AR01 | Annual return made up to 9 May 2014 no member list | |
26 Apr 2014 | AP01 | Appointment of Mr Alan William Hilsdon as a director | |
09 Apr 2014 | TM01 | Termination of appointment of Allard Walker as a director | |
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Jun 2013 | AR01 | Annual return made up to 9 May 2013 no member list | |
18 Apr 2013 | AP01 | Appointment of Mr Rakesh Kumar Sirpal as a director | |
17 Dec 2012 | TM01 | Termination of appointment of Jillian Ellison as a director | |
06 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Jul 2012 | TM01 | Termination of appointment of Jason Butler as a director | |
08 Jun 2012 | AR01 | Annual return made up to 9 May 2012 no member list | |
08 Jun 2012 | TM01 | Termination of appointment of Jason Butler as a director | |
19 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Aug 2011 | AR01 | Annual return made up to 9 May 2011 no member list | |
19 Aug 2011 | CH01 | Director's details changed for Dame Jillian Paula Anne Ellison on 1 October 2009 | |
18 Aug 2011 | CH01 | Director's details changed for Jason Butler on 1 October 2009 | |
18 Aug 2011 | CH03 | Secretary's details changed for Susan Kathleen Heard on 1 October 2009 | |
13 Jan 2011 | TM01 | Termination of appointment of Joel Kordan as a director | |
13 Jan 2011 | TM01 | Termination of appointment of Lucy Obrey as a director | |
13 Jan 2011 | AP01 | Appointment of Andrew Osahon Gbinigie as a director | |
13 Jan 2011 | AP01 | Appointment of Allard Wystan Walker as a director | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 Sep 2010 | AD01 | Registered office address changed from 924 Walsall Road Great Barr Birmingham B42 1TG England on 20 September 2010 | |
24 Aug 2010 | AR01 | Annual return made up to 9 May 2010 no member list | |
05 Jan 2010 | AD01 | Registered office address changed from 924 C/O Tristons, Walsall Road Great Barr Birmingham B42 1TG on 5 January 2010 |