120 AMYAND PARK MANAGEMENT LIMITED
Company number 03904136
- Company Overview for 120 AMYAND PARK MANAGEMENT LIMITED (03904136)
- Filing history for 120 AMYAND PARK MANAGEMENT LIMITED (03904136)
- People for 120 AMYAND PARK MANAGEMENT LIMITED (03904136)
- More for 120 AMYAND PARK MANAGEMENT LIMITED (03904136)
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) |
---|---|---|---|
29 Oct 2014 | AP01 | Appointment of Ms Andrea Kay as a director on 24 May 2014 | |
06 Feb 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
16 Mar 2012 | TM02 | Termination of appointment of Lindsay Ratcliffe as a secretary | |
16 Mar 2012 | AD04 | Register(s) moved to registered office address | |
16 Mar 2012 | AD02 | Register inspection address has been changed from C/O Mrs L Ratcliffe the Garden Flat 120 Amyand Park Road Twickenham Middlesex TW1 3HP United Kingdom | |
16 Mar 2012 | AD03 | Register(s) moved to registered inspection location | |
16 Mar 2012 | AD01 | Registered office address changed from C/O 120 Apr Management Co the Garden Flat 120 Amyand Park Road Twickenham Middlesex TW1 3HP United Kingdom on 16 March 2012 | |
16 Mar 2012 | TM01 | Termination of appointment of Guy Ratcliffe as a director | |
11 Jan 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
11 Jan 2012 | AD02 | Register inspection address has been changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom | |
07 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
17 Jan 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders | |
17 Jan 2011 | CH01 | Director's details changed for Guy Simon Ratcliffe on 16 January 2011 | |
16 Jan 2011 | CH01 | Director's details changed for Timothy James Von Berg on 18 December 2010 | |
29 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
20 Oct 2010 | AP03 | Appointment of Mrs Lindsay Claire Ratcliffe as a secretary | |
20 Oct 2010 | AD01 | Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST United Kingdom on 20 October 2010 | |
20 Oct 2010 | TM02 | Termination of appointment of Blakelaw Secretaries Limited as a secretary | |
09 Mar 2010 | CH01 | Director's details changed for Guy Simon Ratcliffe on 3 March 2010 | |
11 Jan 2010 | AR01 | Annual return made up to 11 January 2010 with full list of shareholders | |
11 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
11 Jan 2010 | CH01 | Director's details changed for Nicole Marie Younger on 11 January 2010 |