- Company Overview for LEIGH DELAMERE DRAINAGE MANAGEMENT COMPANY LIMITED (04093826)
- Filing history for LEIGH DELAMERE DRAINAGE MANAGEMENT COMPANY LIMITED (04093826)
- People for LEIGH DELAMERE DRAINAGE MANAGEMENT COMPANY LIMITED (04093826)
- More for LEIGH DELAMERE DRAINAGE MANAGEMENT COMPANY LIMITED (04093826)
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) |
---|---|---|---|
02 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
24 Nov 2011 | SH02 | Consolidation of shares on 17 November 2011 | |
24 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
07 Mar 2011 | TM01 | Termination of appointment of Andrew Reeves as a director | |
01 Mar 2011 | AP01 | Appointment of Mr Stephen John Pile as a director | |
22 Oct 2010 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
21 Oct 2010 | CH01 | Director's details changed for Mr Jonathan Riley Jeeves on 1 November 2009 | |
21 Oct 2010 | CH01 | Director's details changed for Mr Andrew John Reeves on 1 November 2009 | |
21 Oct 2010 | CH01 | Director's details changed for Ms Harriet Rhiannon Tupper on 1 November 2009 | |
21 Oct 2010 | AD02 | Register inspection address has been changed from C/O Thring Townsend Lee & Pembertons 6 Drake's Meadow Penny Lane Swindon Wiltshire SN3 3LL | |
29 Apr 2010 | AD01 | Registered office address changed from , 1St Floor Suite 2, Block C Aylesbury Court, Marlborough, Wiltshire, SN8 1AA on 29 April 2010 | |
30 Mar 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
26 Jan 2010 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders | |
26 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
26 Jan 2010 | CH04 | Secretary's details changed for Waf Secretaries Limited on 14 October 2009 | |
26 Jan 2010 | AD02 | Register inspection address has been changed | |
26 Jan 2010 | CH01 | Director's details changed for Jonathan Riley Jeeves on 26 January 2010 | |
26 Jan 2010 | CH01 | Director's details changed for Andrew John Reeves on 26 January 2010 | |
26 Jan 2010 | CH01 | Director's details changed for Harriet Rhiannon Tupper on 26 January 2010 | |
26 Jan 2010 | CH04 | Secretary's details changed for Waf Secretaries Limited on 14 October 2009 | |
31 Oct 2009 | AA | Accounts for a dormant company made up to 31 October 2008 | |
15 Jan 2009 | 363a | Return made up to 20/10/08; full list of members | |
07 Apr 2008 | AA | Accounts for a dormant company made up to 31 October 2007 |