MILLERS WHARF (STALYBRIDGE) MANAGEMENT COMPANY LIMITED
Company number 04532202
- Company Overview for MILLERS WHARF (STALYBRIDGE) MANAGEMENT COMPANY LIMITED (04532202)
- Filing history for MILLERS WHARF (STALYBRIDGE) MANAGEMENT COMPANY LIMITED (04532202)
- People for MILLERS WHARF (STALYBRIDGE) MANAGEMENT COMPANY LIMITED (04532202)
- More for MILLERS WHARF (STALYBRIDGE) MANAGEMENT COMPANY LIMITED (04532202)
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) |
---|---|---|---|
07 Mar 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
12 Sep 2013 | AR01 | Annual return made up to 11 September 2013 no member list | |
12 Sep 2013 | CH04 | Secretary's details changed for Trinity Nominees (1) Limited on 31 March 2013 | |
12 Sep 2013 | AD01 | Registered office address changed from C/O Trinity Vantage Point 23 Mark Road Hemel Hempstead HP2 7DN on 12 September 2013 | |
11 Mar 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
08 Oct 2012 | AP04 | Appointment of Trinity Nominees (1) Limited as a secretary | |
12 Sep 2012 | AR01 | Annual return made up to 11 September 2012 no member list | |
12 Sep 2012 | CH01 | Director's details changed for Mr Philip Thomas Cowper on 12 September 2012 | |
16 Mar 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 11 September 2011 no member list | |
23 Feb 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
14 Sep 2010 | AR01 | Annual return made up to 11 September 2010 no member list | |
13 Sep 2010 | CH01 | Director's details changed for Philip Thomas Cowper on 11 September 2010 | |
13 Sep 2010 | TM02 | Termination of appointment of Peter Halliwell as a secretary | |
29 Jun 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
14 Sep 2009 | 363a | Annual return made up to 11/09/09 | |
14 Aug 2009 | AA | Accounts for a dormant company made up to 30 September 2008 | |
15 May 2009 | 287 | Registered office changed on 15/05/2009 from c/o trinity vantage point 23 mark road hemel hempstead HP2 7DN | |
15 May 2009 | 287 | Registered office changed on 15/05/2009 from c/o trinity estates lea river house 143 lower luton road harpenden hertfordshire AL55EQ | |
16 Sep 2008 | 363a | Annual return made up to 11/09/08 | |
15 Aug 2008 | 288a | Director appointed phil cowper | |
30 Jul 2008 | 288b | Appointment terminated director peter dartnell | |
29 Jul 2008 | 288b | Appointment terminated director john grime | |
29 Jul 2008 | 288b | Appointment terminated director david lee | |
29 Jul 2008 | 288b | Appointment terminated director colin smethurst |