THE DALES (ASHOVER) MANAGEMENT COMPANY LIMITED
Company number 04381447
- Company Overview for THE DALES (ASHOVER) MANAGEMENT COMPANY LIMITED (04381447)
- Filing history for THE DALES (ASHOVER) MANAGEMENT COMPANY LIMITED (04381447)
- People for THE DALES (ASHOVER) MANAGEMENT COMPANY LIMITED (04381447)
- More for THE DALES (ASHOVER) MANAGEMENT COMPANY LIMITED (04381447)
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) |
---|---|---|---|
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Mar 2011 | AR01 | Annual return made up to 26 February 2011 no member list | |
08 Nov 2010 | AP01 | Appointment of M/S Rowena Jane Wilson as a director | |
28 Sep 2010 | AP01 | Appointment of Mr Warwick William Gorman as a director | |
26 Sep 2010 | AP01 | Appointment of Mrs Margaret Ellen Smith as a director | |
20 Sep 2010 | TM01 | Termination of appointment of Susan Newman as a director | |
20 Sep 2010 | TM01 | Termination of appointment of Alistair Logan as a director | |
20 Sep 2010 | TM01 | Termination of appointment of Timothy Grice as a director | |
20 Sep 2010 | TM01 | Termination of appointment of Susan Gorman as a director | |
20 Sep 2010 | TM01 | Termination of appointment of Shirley Field as a director | |
05 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
27 Feb 2010 | AR01 | Annual return made up to 26 February 2010 no member list | |
27 Feb 2010 | CH01 | Director's details changed for Helen Ball on 27 February 2010 | |
27 Feb 2010 | CH01 | Director's details changed for Philip Charles Varney on 27 February 2010 | |
27 Feb 2010 | CH01 | Director's details changed for Alistair Logan on 27 February 2010 | |
27 Feb 2010 | CH01 | Director's details changed for Nigel Lawrence Smith on 27 February 2010 | |
27 Feb 2010 | CH01 | Director's details changed for Timothy Mark Grice on 27 February 2010 | |
27 Feb 2010 | CH01 | Director's details changed for Gordon George Johnson on 27 February 2010 | |
27 Feb 2010 | CH01 | Director's details changed for Mr Philip Kirk on 27 February 2010 | |
27 Feb 2010 | CH01 | Director's details changed for Keith Leslie Needham on 27 February 2010 | |
27 Feb 2010 | CH01 | Director's details changed for Mrs Shirley Yendis Field on 27 February 2010 | |
27 Feb 2010 | CH01 | Director's details changed for Susan Mary Gorman on 27 February 2010 | |
27 Feb 2010 | CH01 | Director's details changed for Trevor William Hogg on 27 February 2010 | |
14 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
09 Mar 2009 | 363a | Annual return made up to 26/02/09 |