PRESCOT MANAGEMENT COMPANY LIMITED
Company number 03313083
- Company Overview for PRESCOT MANAGEMENT COMPANY LIMITED (03313083)
- Filing history for PRESCOT MANAGEMENT COMPANY LIMITED (03313083)
- People for PRESCOT MANAGEMENT COMPANY LIMITED (03313083)
- More for PRESCOT MANAGEMENT COMPANY LIMITED (03313083)
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 Feb 2010 | CH01 | Director's details changed for Michael David Kenneth Willoughby Foot on 30 January 2010 | |
07 Jul 2009 | AA | Accounts made up to 31 December 2008 | |
05 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2009 | 363a | Annual return made up to 30/01/09 | |
01 Apr 2009 | 353 | Location of register of members | |
06 Mar 2009 | 353a | Location of register of members (non legible) | |
31 Jan 2009 | 288a | Director appointed gerry christopher lawrence | |
27 Jan 2009 | 288c | Director's change of particulars / michael foot / 20/01/2009 | |
27 Jan 2009 | 288c | Director's change of particulars / david southern / 20/01/2009 | |
19 Dec 2008 | 288a | Secretary appointed terence robert white | |
19 Dec 2008 | 287 | Registered office changed on 19/12/2008 from, station house 9-13 swiss terrace, swiss cottage, NW6 4RR | |
19 Dec 2008 | 288a | Secretary appointed crabtree property management LIMITED | |
17 Dec 2008 | 288b | Appointment terminated secretary county estate management secretarial services LIMITED | |
17 Nov 2008 | 288a | Director appointed michael david kenneth willoughby foot logged form | |
22 Oct 2008 | 288a | Director appointed stephen francis proffitt | |
16 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
08 Oct 2008 | 288a | Director appointed michael david kenneth willoughby foot | |
08 Oct 2008 | 288a | Director appointed alan nicholls | |
07 Oct 2008 | 288b | Appointment terminated director mary lappas | |
26 Sep 2008 | 288b | Appointment terminated director michael mehta | |
26 Sep 2008 | 288b | Appointment terminated director hassan kamal | |
11 Aug 2008 | 287 | Registered office changed on 11/08/2008 from, 79 new cavendish street, london, W1W 6XB | |
13 May 2008 | 288b | Appointment terminated director steven seymour | |
08 May 2008 | 288a | Director appointed steven james seymour | |
03 Apr 2008 | 288a | Director appointed john mark bolland |