HANS PRICE HOUSE (W-S-M) MANAGEMENT LIMITED
Company number 03260109
- Company Overview for HANS PRICE HOUSE (W-S-M) MANAGEMENT LIMITED (03260109)
- Filing history for HANS PRICE HOUSE (W-S-M) MANAGEMENT LIMITED (03260109)
- People for HANS PRICE HOUSE (W-S-M) MANAGEMENT LIMITED (03260109)
- More for HANS PRICE HOUSE (W-S-M) MANAGEMENT LIMITED (03260109)
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 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Oct 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
13 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Oct 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
03 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Aug 2012 | TM01 | Termination of appointment of Eunice Dallow as a director | |
13 Jul 2012 | AP01 | Appointment of Mrs Margaret Ann Hillman as a director | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Oct 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
26 Oct 2010 | AP01 | Appointment of Mr Russell George Carter as a director | |
26 Oct 2010 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
26 Oct 2010 | TM01 | Termination of appointment of Linda Wright as a director | |
26 Oct 2010 | TM01 | Termination of appointment of Arthur Brace as a director | |
26 Oct 2010 | AP01 | Appointment of Mrs Eunice May Dallow as a director | |
26 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Nov 2009 | AR01 | Annual return made up to 2 October 2009 with full list of shareholders | |
30 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Dec 2008 | 288a | Secretary appointed timothy peter edward garner | |
10 Dec 2008 | 288b | Appointment terminated secretary alan o'connor | |
24 Oct 2008 | 363a | Return made up to 02/10/08; full list of members | |
09 Oct 2008 | 287 | Registered office changed on 09/10/2008 from saturley garner & co 24 boulevard weston super mare somerset BS23 1NQ | |
23 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
13 Nov 2007 | 363s | Return made up to 08/10/07; full list of members | |
22 Aug 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
23 Nov 2006 | 363s | Return made up to 08/10/06; full list of members |