CHURCH LANE (TARLETON) MANAGEMENT COMPANY LIMITED
Company number 04821149
- Company Overview for CHURCH LANE (TARLETON) MANAGEMENT COMPANY LIMITED (04821149)
- Filing history for CHURCH LANE (TARLETON) MANAGEMENT COMPANY LIMITED (04821149)
- People for CHURCH LANE (TARLETON) MANAGEMENT COMPANY LIMITED (04821149)
- More for CHURCH LANE (TARLETON) MANAGEMENT COMPANY LIMITED (04821149)
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 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
10 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
02 Dec 2014 | AP01 | Appointment of Mr Graham Barton as a director on 1 May 2014 | |
21 Aug 2014 | AA01 | Current accounting period shortened from 31 July 2015 to 31 December 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
30 Jun 2014 | CH01 | Director's details changed for Michael John Mackey on 30 June 2014 | |
30 Jun 2014 | CH01 | Director's details changed for Roma Donkor on 30 June 2014 | |
30 May 2014 | CH04 | Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 | |
28 May 2014 | CH04 | Secretary's details changed for Hml Guthrie on 28 May 2014 | |
12 May 2014 | CH03 | Secretary's details changed for Hml Guthrie on 12 May 2014 | |
12 May 2014 | AD01 | Registered office address changed from C/O Hml Guthrie 1 Church Hill Knutsford Cheshire WA16 6DH United Kingdom on 12 May 2014 | |
23 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
25 Mar 2014 | AP03 | Appointment of Hml Guthrie as a secretary | |
25 Mar 2014 | AD01 | Registered office address changed from C/O Pr Gibbs & Co Limited 85-87 Market Street Westhoughton Bolton BL5 3AA on 25 March 2014 | |
24 Mar 2014 | TM02 | Termination of appointment of Pr Gibbs & Co as a secretary | |
21 Aug 2013 | AR01 |
Annual return made up to 4 July 2013 with full list of shareholders
|
|
23 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 4 July 2012 with full list of shareholders | |
16 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
01 Aug 2011 | AR01 | Annual return made up to 4 July 2011 with full list of shareholders | |
01 Aug 2011 | CH01 | Director's details changed for Michael John Mackey on 4 July 2011 | |
01 Aug 2011 | CH01 | Director's details changed for Roma Donkor on 4 July 2011 | |
26 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
16 Aug 2010 | AR01 | Annual return made up to 4 July 2010 with full list of shareholders | |
03 Aug 2010 | CH04 | Secretary's details changed for Pr Gibbs & Co on 4 July 2010 |