MUTUALTAKE PROPERTY MANAGEMENT LIMITED
Company number 03378001
- Company Overview for MUTUALTAKE PROPERTY MANAGEMENT LIMITED (03378001)
- Filing history for MUTUALTAKE PROPERTY MANAGEMENT LIMITED (03378001)
- People for MUTUALTAKE PROPERTY MANAGEMENT LIMITED (03378001)
- More for MUTUALTAKE PROPERTY MANAGEMENT LIMITED (03378001)
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) |
---|---|---|---|
01 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
03 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
22 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
30 May 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
03 Jun 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
11 Feb 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
31 May 2012 | AR01 | Annual return made up to 29 May 2012 with full list of shareholders | |
11 Apr 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
13 Feb 2012 | AD01 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 13 February 2012 | |
08 Feb 2012 | CH04 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 | |
07 Jun 2011 | AR01 | Annual return made up to 29 May 2011 with full list of shareholders | |
23 May 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
16 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
11 Jun 2010 | AR01 | Annual return made up to 29 May 2010 with full list of shareholders | |
12 Dec 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
12 Dec 2009 | AA01 | Previous accounting period shortened from 31 May 2009 to 31 December 2008 | |
12 Nov 2009 | CH01 | Director's details changed for Yasmine Baladi on 26 October 2009 | |
23 Jun 2009 | 363a | Return made up to 29/05/09; full list of members | |
07 May 2009 | 288a | Director appointed yasmine baladi | |
25 Feb 2009 | AA | Total exemption full accounts made up to 31 May 2008 | |
04 Jun 2008 | 363a | Return made up to 29/05/08; full list of members | |
07 May 2008 | 288a | Secretary appointed cosec management services LIMITED | |
07 May 2008 | 287 | Registered office changed on 07/05/2008 from poulter & francis 57 marlowes hemel hempstead hertfordshire HP1 1LE | |
06 May 2008 | 288b | Appointment terminated secretary timothy francis | |
04 Oct 2007 | AA | Total exemption full accounts made up to 31 May 2007 |