OLD SWAN COURT MANAGEMENT COMPANY LIMITED
Company number 04039260
- Company Overview for OLD SWAN COURT MANAGEMENT COMPANY LIMITED (04039260)
- Filing history for OLD SWAN COURT MANAGEMENT COMPANY LIMITED (04039260)
- People for OLD SWAN COURT MANAGEMENT COMPANY LIMITED (04039260)
- More for OLD SWAN COURT MANAGEMENT COMPANY LIMITED (04039260)
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) |
---|---|---|---|
26 Oct 2012 | TM02 | Termination of appointment of Sharon Morley as a secretary | |
25 Jul 2012 | AR01 | Annual return made up to 24 July 2012 no member list | |
18 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
22 Aug 2011 | AP01 | Appointment of Mrs Catriona Alison Nuttall as a director | |
02 Aug 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
26 Jul 2011 | AR01 | Annual return made up to 24 July 2011 no member list | |
17 Jan 2011 | AP01 | Appointment of Mr Martin Miles Gerrard as a director | |
17 Jan 2011 | TM01 | Termination of appointment of David Rhodes as a director | |
13 Dec 2010 | AP03 | Appointment of Mrs Sharon Tracey Morley as a secretary | |
13 Dec 2010 | TM02 | Termination of appointment of Dolores Charlesworth as a secretary | |
07 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
27 Jul 2010 | AR01 | Annual return made up to 24 July 2010 no member list | |
27 Jul 2010 | CH01 | Director's details changed for David Rhodes on 24 July 2010 | |
27 Jul 2010 | CH01 | Director's details changed for John Stuart Pickersgill on 24 July 2010 | |
14 Jun 2010 | TM01 | Termination of appointment of John Ralston as a director | |
05 May 2010 | AA01 | Previous accounting period extended from 30 September 2009 to 31 December 2009 | |
14 Aug 2009 | 363a | Annual return made up to 24/07/09 | |
13 Aug 2009 | 287 | Registered office changed on 13/08/2009 from 11 bank street wetherby west yorkshire LS22 6NQ united kingdom | |
13 Aug 2009 | 288b | Appointment terminated secretary jennifer dixon | |
13 Aug 2009 | 287 | Registered office changed on 13/08/2009 from 41 front street acomb york north yorkshire YO24 3BR | |
13 Aug 2009 | 288a | Secretary appointed ms dolores charlesworth | |
18 Feb 2009 | 288a | Director appointed david rhodes | |
17 Feb 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
19 Sep 2008 | 363a | Annual return made up to 24/07/08 | |
04 Mar 2008 | 288a | Director appointed david granville button |