PRIORY MEWS (CARSHALTON) MANAGEMENT COMPANY LIMITED
Company number 03416183
- Company Overview for PRIORY MEWS (CARSHALTON) MANAGEMENT COMPANY LIMITED (03416183)
- Filing history for PRIORY MEWS (CARSHALTON) MANAGEMENT COMPANY LIMITED (03416183)
- People for PRIORY MEWS (CARSHALTON) MANAGEMENT COMPANY LIMITED (03416183)
- More for PRIORY MEWS (CARSHALTON) MANAGEMENT COMPANY LIMITED (03416183)
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) |
---|---|---|---|
22 Sep 2017 | AD01 | Registered office address changed from 1st Floor 9 Cheam Road Ewell Village Surrey KT17 1SP to 2 High Street Ewell Epsom KT17 1SJ on 22 September 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 7 August 2017 with no updates | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
18 Mar 2016 | TM01 | Termination of appointment of John Ernest Gray as a director on 12 January 2016 | |
18 Mar 2016 | AP01 | Appointment of Mr David Eric Lambert as a director on 12 January 2016 | |
11 Dec 2015 | TM01 | Termination of appointment of Jean Ackers as a director on 17 April 2015 | |
16 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
27 Aug 2015 | AR01 | Annual return made up to 7 August 2015 no member list | |
14 Jul 2015 | AP04 | Appointment of Wildheart Residential Management Ltd as a secretary on 14 July 2015 | |
14 Jul 2015 | TM02 | Termination of appointment of Wildheart Llp as a secretary on 14 July 2015 | |
09 Jun 2015 | CH04 | Secretary's details changed for Wildheart Llp on 1 May 2015 | |
23 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 Sep 2014 | TM02 | Termination of appointment of Wildheart Llp as a secretary on 1 July 2014 | |
16 Sep 2014 | AR01 | Annual return made up to 7 August 2014 no member list | |
16 Sep 2014 | AP04 | Appointment of Wildheart Llp as a secretary on 1 July 2014 | |
16 Sep 2014 | AD01 | Registered office address changed from 1St Floor, 9 Cheam Rd Cheam Road Epsom Surrey KT17 1SP England to 1St Floor 9 Cheam Road Ewell Village Surrey KT17 1SP on 16 September 2014 | |
16 Sep 2014 | TM02 | Termination of appointment of a secretary | |
04 Sep 2014 | AD01 | Registered office address changed from 35 High Street Gurner & Co Carshalton Surrey SM5 3BB England to 1St Floor, 9 Cheam Rd Cheam Road Epsom Surrey KT17 1SP on 4 September 2014 | |
04 Sep 2014 | AP04 | Appointment of Wildheart Llp as a secretary on 4 September 2014 | |
04 Sep 2014 | TM02 | Termination of appointment of William Wood as a secretary on 4 September 2014 | |
19 Aug 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
09 Aug 2013 | AR01 | Annual return made up to 7 August 2013 no member list | |
09 Aug 2013 | AD01 | Registered office address changed from 35 High Street Gurner & Co Carshalton Surrey SM5 3BB England on 9 August 2013 | |
09 Aug 2013 | AD01 | Registered office address changed from Gurner & Co 182 East Street Epsom Surrey KT17 1ES on 9 August 2013 |