VALE ROYAL ABBEY APARTMENTS MANAGEMENT LIMITED
Company number 03601998
- Company Overview for VALE ROYAL ABBEY APARTMENTS MANAGEMENT LIMITED (03601998)
- Filing history for VALE ROYAL ABBEY APARTMENTS MANAGEMENT LIMITED (03601998)
- People for VALE ROYAL ABBEY APARTMENTS MANAGEMENT LIMITED (03601998)
- More for VALE ROYAL ABBEY APARTMENTS MANAGEMENT LIMITED (03601998)
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) |
---|---|---|---|
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
24 Aug 2015 | AP03 | Appointment of Mr Simon James Finbar Geary as a secretary on 24 August 2015 | |
24 Aug 2015 | TM02 | Termination of appointment of Christopher Gordon Henretty as a secretary on 24 August 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
01 Nov 2013 | AD01 | Registered office address changed from C/O Birch Littlemore & Co the Brookdale Centre Manchester Road Knutsford Cheshire WA16 0SR United Kingdom on 1 November 2013 | |
06 Sep 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
16 Aug 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
05 Aug 2011 | AR01 | Annual return made up to 19 July 2011 with full list of shareholders | |
05 Aug 2011 | AD03 | Register(s) moved to registered inspection location | |
05 Aug 2011 | AD02 | Register inspection address has been changed | |
18 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
13 Sep 2010 | AR01 | Annual return made up to 19 July 2010 with full list of shareholders | |
13 Sep 2010 | AD01 | Registered office address changed from Birch Littlemore & Co Brookdale Centre Manchester Road Knutsford Cheshire WA16 0SR on 13 September 2010 | |
13 May 2010 | TM01 | Termination of appointment of Martin Gaffney as a director | |
16 Dec 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
14 Sep 2009 | 363a | Return made up to 19/07/09; full list of members | |
11 Sep 2009 | 288c | Secretary's change of particulars / christopher henrelty / 18/07/2009 | |
11 Sep 2009 | 288b | Appointment terminated secretary hadyn rutter | |
15 Jul 2009 | 287 | Registered office changed on 15/07/2009 from alder house 29 park street macclesfield cheshire SK11 6SR | |
29 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 |