CAVENDISH MILL (MATLOCK) MANAGEMENT CO LIMITED
Company number 04773135
- Company Overview for CAVENDISH MILL (MATLOCK) MANAGEMENT CO LIMITED (04773135)
- Filing history for CAVENDISH MILL (MATLOCK) MANAGEMENT CO LIMITED (04773135)
- People for CAVENDISH MILL (MATLOCK) MANAGEMENT CO LIMITED (04773135)
- More for CAVENDISH MILL (MATLOCK) MANAGEMENT CO LIMITED (04773135)
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) |
---|---|---|---|
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 May 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
29 Feb 2012 | AP01 | Appointment of Michael Coplestone as a director | |
19 Dec 2011 | AP01 | Appointment of Mrs Annette Joyce Cordery as a director | |
19 Dec 2011 | AP01 | Appointment of Mr John Dearnley Collins as a director | |
26 Aug 2011 | TM01 | Termination of appointment of Damian Williams as a director | |
09 Aug 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders | |
09 Aug 2011 | TM02 | Termination of appointment of Stuarts Limited as a secretary | |
05 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Jul 2011 | AD01 | Registered office address changed from C/O Ford's Residential Management Stuarts House 20 Tipping Street Altrincham Cheshire WA14 2EZ United Kingdom on 15 July 2011 | |
08 Jul 2011 | TM02 | Termination of appointment of Stuarts Limited as a secretary | |
08 Mar 2011 | AP01 | Appointment of Mr Damian Paul Williams as a director | |
02 Feb 2011 | AP03 | Appointment of Mrs Susan Lyn Smith as a secretary | |
01 Feb 2011 | TM01 | Termination of appointment of Damian Williams as a director | |
16 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
05 Jul 2010 | TM01 | Termination of appointment of John Collins as a director | |
15 Jun 2010 | AR01 | Annual return made up to 21 May 2010 with full list of shareholders | |
14 Jun 2010 | CH04 | Secretary's details changed for Stuarts Limited on 21 May 2010 | |
14 Jun 2010 | CH01 | Director's details changed for John Dearnley Collins on 21 May 2010 | |
07 Dec 2009 | AD01 | Registered office address changed from the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 7 December 2009 | |
28 Oct 2009 | TM01 | Termination of appointment of Richard Law as a director | |
21 Oct 2009 | TM01 | Termination of appointment of James Stackhouse as a director | |
11 Sep 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
13 Aug 2009 | 288a | Director appointed damian williams | |
28 May 2009 | 363a | Return made up to 21/05/09; full list of members |