60 MANVILLE ROAD MANAGEMENT LIMITED
Company number 03681476
- Company Overview for 60 MANVILLE ROAD MANAGEMENT LIMITED (03681476)
- Filing history for 60 MANVILLE ROAD MANAGEMENT LIMITED (03681476)
- People for 60 MANVILLE ROAD MANAGEMENT LIMITED (03681476)
- More for 60 MANVILLE ROAD MANAGEMENT LIMITED (03681476)
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) |
---|---|---|---|
21 Sep 2012 | TM02 | Termination of appointment of Alice Evans as a secretary | |
21 Sep 2012 | TM01 | Termination of appointment of Alice Evans as a director | |
23 Jan 2012 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
20 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Feb 2011 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
24 Feb 2011 | AP01 | Appointment of Mr Chris Perryman as a director | |
24 Feb 2011 | AP01 | Appointment of Jess Miller as a director | |
24 Feb 2011 | AP01 |
Appointment of Amy Mills as a director
|
|
24 Feb 2011 | TM01 | Termination of appointment of Katharine Harris as a director | |
24 Feb 2011 | TM01 | Termination of appointment of Toby Nicholson as a director | |
24 Feb 2011 | CH01 | Director's details changed for Alice Rose Evans on 1 January 2010 | |
24 Feb 2011 | TM02 | Termination of appointment of Katharine Harris as a secretary | |
24 Feb 2011 | TM01 | Termination of appointment of Enda Dunne as a director | |
24 Feb 2011 | AP03 | Appointment of Alice Rose Evans as a secretary | |
24 Feb 2011 | AD01 | Registered office address changed from C/O David Collins 60 Manville Road Flat 1 London SW17 8JL United Kingdom on 24 February 2011 | |
11 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Mar 2010 | AR01 | Annual return made up to 10 December 2009 with full list of shareholders | |
04 Mar 2010 | CH01 | Director's details changed for Alice Rose Evans on 31 December 2009 | |
04 Mar 2010 | CH01 | Director's details changed for David John Hodsoll Collins on 31 December 2009 | |
04 Mar 2010 | AD01 | Registered office address changed from Russell House Chippenham Park Chippenham Ely Cambridgeshire CB7 5PT on 4 March 2010 | |
04 Mar 2010 | CH01 | Director's details changed for Katharine Victoria Harris on 31 December 2009 | |
04 Mar 2010 | CH01 | Director's details changed for Enda Dunne on 31 December 2009 | |
31 Dec 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
12 Mar 2009 | 288a | Director appointed toby ian royds gordon nicholson | |
12 Mar 2009 | 288b | Appointment terminated director charles newton |