LANSDOWNE HOUSE (PENARTH) MANAGEMENT COMPANY LIMITED
Company number 04315281
- Company Overview for LANSDOWNE HOUSE (PENARTH) MANAGEMENT COMPANY LIMITED (04315281)
- Filing history for LANSDOWNE HOUSE (PENARTH) MANAGEMENT COMPANY LIMITED (04315281)
- People for LANSDOWNE HOUSE (PENARTH) MANAGEMENT COMPANY LIMITED (04315281)
- More for LANSDOWNE HOUSE (PENARTH) MANAGEMENT COMPANY LIMITED (04315281)
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) |
---|---|---|---|
06 Mar 2014 | TM01 | Termination of appointment of Bonita Walker as a director | |
06 Mar 2014 | AP01 | Appointment of Mr James Douglas Borland as a director | |
05 Dec 2013 | AP01 | Appointment of Mrs Bonita Walker as a director | |
12 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
28 May 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
21 May 2013 | TM01 | Termination of appointment of Francesca Love as a director | |
15 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
18 Jul 2012 | TM01 | Termination of appointment of Gillian Jones as a director | |
05 Mar 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
10 Nov 2010 | AR01 | Annual return made up to 1 November 2010 with full list of shareholders | |
10 Nov 2010 | CH01 | Director's details changed for Gillian Jones on 9 November 2010 | |
28 Jul 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
22 Apr 2010 | AP03 | Appointment of Mr Neil Richard Alistair Gregory as a secretary | |
22 Apr 2010 | TM01 | Termination of appointment of Rosalind Morton as a director | |
22 Apr 2010 | TM02 | Termination of appointment of Fiona Kiely as a secretary | |
19 Feb 2010 | AD01 | Registered office address changed from 9a Royal Buildings Victoria Road Penarth C64 3ED on 19 February 2010 | |
03 Dec 2009 | AR01 | Annual return made up to 1 November 2009 with full list of shareholders | |
17 Oct 2009 | AP01 | Appointment of Francesca Jane Love as a director | |
28 Aug 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
10 Dec 2008 | 363a | Return made up to 01/11/08; change of members | |
24 Jul 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
19 Nov 2007 | 363s | Return made up to 01/11/07; change of members | |
28 Aug 2007 | 288a | New director appointed |