ST JOHN'S WOOD MANAGEMENT COMPANY ONE LIMITED
Company number 03633511
- Company Overview for ST JOHN'S WOOD MANAGEMENT COMPANY ONE LIMITED (03633511)
- Filing history for ST JOHN'S WOOD MANAGEMENT COMPANY ONE LIMITED (03633511)
- People for ST JOHN'S WOOD MANAGEMENT COMPANY ONE LIMITED (03633511)
- More for ST JOHN'S WOOD MANAGEMENT COMPANY ONE LIMITED (03633511)
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) |
---|---|---|---|
15 Feb 2013 | CH01 | Director's details changed for Rebecca Bebbington on 12 February 2013 | |
01 Oct 2012 | AP01 | Appointment of Rebecca Bebbington as a director | |
01 Oct 2012 | AP01 | Appointment of Robert Woodward as a director | |
19 Sep 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
03 Sep 2012 | TM01 | Termination of appointment of Margaret Di Rollo as a director | |
26 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
29 May 2012 | AP01 | Appointment of Stuart Douglas Wilkinson as a director | |
29 May 2012 | AP01 | Appointment of Mehvish Sonia Linna as a director | |
14 Mar 2012 | AP04 | Appointment of The Guthrie Partnership Limited as a secretary | |
29 Feb 2012 | TM02 | Termination of appointment of Charles Guthrie as a secretary | |
15 Nov 2011 | AP03 | Appointment of Charles Alec Guthrie as a secretary | |
09 Nov 2011 | AP03 | Appointment of Charles Alec Guthrie as a secretary | |
08 Nov 2011 | TM01 | Termination of appointment of Ann Mccalliog as a director | |
08 Nov 2011 | AD01 | Registered office address changed from Houghton Hall Lodge the Green Houghton Regis Dunstable Bedfordshire LU5 5DY England on 8 November 2011 | |
26 Sep 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
16 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
07 Nov 2010 | AR01 | Annual return made up to 17 September 2010 with full list of shareholders | |
07 Nov 2010 | CH01 | Director's details changed for Margaret Di Rollo on 1 October 2009 | |
07 Nov 2010 | CH01 | Director's details changed for Ann Angela Mccalliog on 1 October 2009 | |
11 Oct 2010 | AD01 | Registered office address changed from C/O Ms a Mccalliog Flat 4 92B Carrswood Road Brooklands Manchester Greater Manchester M23 9HA on 11 October 2010 | |
06 Sep 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
10 Nov 2009 | AD01 | Registered office address changed from C/O Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 10 November 2009 | |
17 Sep 2009 | 363a | Return made up to 17/09/09; full list of members | |
08 Feb 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
07 Feb 2009 | 288b | Appointment terminated secretary steven rhoden |