TRINITY HOUSE (FAIRFORD LEYS) AYLESBURY MANAGEMENT COMPANY LIMITED
Company number 04222933
- Company Overview for TRINITY HOUSE (FAIRFORD LEYS) AYLESBURY MANAGEMENT COMPANY LIMITED (04222933)
- Filing history for TRINITY HOUSE (FAIRFORD LEYS) AYLESBURY MANAGEMENT COMPANY LIMITED (04222933)
- People for TRINITY HOUSE (FAIRFORD LEYS) AYLESBURY MANAGEMENT COMPANY LIMITED (04222933)
- More for TRINITY HOUSE (FAIRFORD LEYS) AYLESBURY MANAGEMENT COMPANY LIMITED (04222933)
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 May 2015 | AR01 | Annual return made up to 24 May 2015 no member list | |
16 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 May 2014 | AR01 | Annual return made up to 24 May 2014 no member list | |
20 Jun 2013 | TM01 | Termination of appointment of Arthur Terrill as a director | |
20 Jun 2013 | TM02 | Termination of appointment of Arthur Terrill as a secretary | |
06 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 May 2013 | AR01 | Annual return made up to 24 May 2013 no member list | |
06 Feb 2013 | TM01 | Termination of appointment of Maria Twomey as a director | |
21 Aug 2012 | AP01 | Appointment of Mr Leon Robert Brannan as a director | |
24 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
31 May 2012 | AR01 | Annual return made up to 24 May 2012 no member list | |
16 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Jun 2011 | AR01 | Annual return made up to 24 May 2011 no member list | |
20 Jun 2011 | AP04 | Appointment of Red Brick Company Secretaries Limited as a secretary | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Jun 2010 | AR01 | Annual return made up to 24 May 2010 | |
21 May 2010 | CH01 | Director's details changed for Maria Anne Twomey on 2 November 2009 | |
21 May 2010 | CH01 | Director's details changed for Arthur George Terrill on 2 November 2009 | |
21 May 2010 | CH03 | Secretary's details changed for Arthur George Terrill on 2 November 2009 | |
28 Oct 2009 | AD01 | Registered office address changed from 008 Mill Studios Crane Mead Ware Hertfordshire SG12 9PY on 28 October 2009 | |
28 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
03 Jun 2009 | 363a | Annual return made up to 24/05/09 | |
26 Jan 2009 | 287 | Registered office changed on 26/01/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR | |
15 Dec 2008 | AA | Full accounts made up to 31 December 2007 | |
05 Aug 2008 | 363s | Annual return made up to 24/05/08 |