LONDON PLACE MANAGEMENT COMPANY LIMITED
Company number 04506297
- Company Overview for LONDON PLACE MANAGEMENT COMPANY LIMITED (04506297)
- Filing history for LONDON PLACE MANAGEMENT COMPANY LIMITED (04506297)
- People for LONDON PLACE MANAGEMENT COMPANY LIMITED (04506297)
- Registers for LONDON PLACE MANAGEMENT COMPANY LIMITED (04506297)
- More for LONDON PLACE MANAGEMENT COMPANY LIMITED (04506297)
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) |
---|---|---|---|
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Apr 2013 | AP01 | Appointment of Mr Malcolm Openshaw as a director | |
22 Apr 2013 | CH01 | Director's details changed for Mr Gary David Chambers on 23 March 2013 | |
11 Jan 2013 | AD01 | Registered office address changed from C/O the Estate Managers 227 London Road Charlton Kings Cheltenham Gloucestershire GL52 6HZ United Kingdom on 11 January 2013 | |
04 Sep 2012 | AR01 | Annual return made up to 8 August 2012 no member list | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 8 August 2011 no member list | |
04 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Nov 2010 | AD01 | Registered office address changed from C/O E Nield the Stables Lodge Yard Kemble Cirencester Gloucestershire GL7 6AD on 11 November 2010 | |
11 Nov 2010 | TM01 | Termination of appointment of Rosemary Nield as a director | |
03 Nov 2010 | AR01 | Annual return made up to 8 August 2010 no member list | |
03 Nov 2010 | CH01 | Director's details changed for Mr Gary David Chambers on 8 August 2010 | |
03 Nov 2010 | CH01 | Director's details changed for Michael Heuston Spenceley on 8 August 2010 | |
03 Nov 2010 | CH01 | Director's details changed for Rosemary Elizabeth Nield on 8 August 2010 | |
03 Nov 2010 | CH01 | Director's details changed for Corinne Gittus on 8 August 2010 | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
01 Feb 2010 | AD01 | Registered office address changed from Brookside Cottage Longdon Tewkesbury Gloucestershire GL20 6AX on 1 February 2010 | |
01 Feb 2010 | TM02 | Termination of appointment of The Flat Managers Limited as a secretary | |
01 Sep 2009 | 363a | Annual return made up to 08/08/09 | |
29 Aug 2009 | 288c | Director's change of particulars / gary chambers / 28/08/2009 | |
10 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
21 Mar 2009 | 288a | Director appointed corinne gittus | |
03 Sep 2008 | 363a | Annual return made up to 08/08/08 | |
03 Sep 2008 | 353 | Location of register of members | |
03 Sep 2008 | 190 | Location of debenture register |