MYDDLETON GRANGE MANAGEMENT COMPANY LIMITED
Company number 03270087
- Company Overview for MYDDLETON GRANGE MANAGEMENT COMPANY LIMITED (03270087)
- Filing history for MYDDLETON GRANGE MANAGEMENT COMPANY LIMITED (03270087)
- People for MYDDLETON GRANGE MANAGEMENT COMPANY LIMITED (03270087)
- More for MYDDLETON GRANGE MANAGEMENT COMPANY LIMITED (03270087)
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) |
---|---|---|---|
10 Nov 2014 | TM01 | Termination of appointment of Ann Kathleen Howard as a director on 28 October 2014 | |
12 Jun 2014 | AA | Accounts made up to 31 December 2013 | |
27 Nov 2013 | AP01 | Appointment of Mrs Ann Kathleen Howard as a director on 27 November 2013 | |
04 Nov 2013 | TM01 | Termination of appointment of Nathalina Sara Harrison as a director on 31 October 2013 | |
29 Oct 2013 | AR01 | Annual return made up to 28 October 2013 no member list | |
29 Oct 2013 | AD01 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 29 October 2013 | |
29 Oct 2013 | CH04 | Secretary's details changed for Trinity Nominees (1) Limited on 31 March 2013 | |
12 Jun 2013 | AA | Accounts made up to 31 December 2012 | |
19 Feb 2013 | TM01 | Termination of appointment of Neil Graham Stoker as a director on 18 February 2013 | |
31 Oct 2012 | AR01 | Annual return made up to 28 October 2012 no member list | |
31 Oct 2012 | CH01 | Director's details changed for Francoise Gigandet on 31 October 2012 | |
03 Sep 2012 | AA | Accounts made up to 31 December 2011 | |
06 Feb 2012 | AP04 | Appointment of Trinity Nominees (1) Limited as a secretary on 26 January 2012 | |
06 Feb 2012 | AD01 | Registered office address changed from 16th Floor Tower Building 11 York Road London SE1 7NX on 6 February 2012 | |
06 Feb 2012 | TM02 | Termination of appointment of Roger James Southam as a secretary on 26 January 2012 | |
23 Dec 2011 | AR01 | Annual return made up to 28 October 2011 no member list | |
22 Dec 2011 | TM02 | Termination of appointment of Management Secretaries Limited as a secretary on 1 June 2011 | |
21 Dec 2011 | TM01 | Termination of appointment of Mary Gillian Davis as a director on 15 November 2011 | |
21 Dec 2011 | AP01 | Appointment of Francoise Gigandet as a director | |
15 Dec 2011 | TM01 | Termination of appointment of Mary Gillian Davis as a director on 15 November 2011 | |
15 Dec 2011 | AP01 | Appointment of Francoise Gigandet as a director on 15 November 2011 | |
05 Oct 2011 | AA | Accounts made up to 31 December 2010 | |
03 Dec 2010 | AD01 | Registered office address changed from C/O Mcs Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE on 3 December 2010 | |
03 Dec 2010 | AP03 | Appointment of Roger James Southam as a secretary | |
09 Nov 2010 | AP01 | Appointment of Mr Stephen Patrick James Garvey as a director |