MILL GREEN PARK NUMBER ONE (CONGLETON) MANAGEMENT COMPANY LIMITED
Company number 04909338
- Company Overview for MILL GREEN PARK NUMBER ONE (CONGLETON) MANAGEMENT COMPANY LIMITED (04909338)
- Filing history for MILL GREEN PARK NUMBER ONE (CONGLETON) MANAGEMENT COMPANY LIMITED (04909338)
- People for MILL GREEN PARK NUMBER ONE (CONGLETON) MANAGEMENT COMPANY LIMITED (04909338)
- More for MILL GREEN PARK NUMBER ONE (CONGLETON) MANAGEMENT COMPANY LIMITED (04909338)
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) |
---|---|---|---|
19 Oct 2010 | CH03 | Secretary's details changed for Mr Alan Thomas Williamson on 22 September 2010 | |
17 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
05 Feb 2010 | AD01 | Registered office address changed from , C/O Regalty Estates, Unit 21 Chatterley Whitfield, Biddulph Road, Stoke-on-Trent, Staffordshire, ST6 8UW, United Kingdom on 5 February 2010 | |
01 Dec 2009 | AD01 | Registered office address changed from , Unit 3 Chatterley Whitfield Bic Chatterley Whitfield, Stoke on Trent, Staffordshire, ST6 8UW on 1 December 2009 | |
01 Dec 2009 | AR01 | Annual return made up to 23 September 2009 no member list | |
24 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
31 Oct 2008 | 363s | Annual return made up to 23/09/08 | |
24 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
27 Aug 2008 | 288b | Appointment terminated secretary hertford company secretaries LIMITED | |
19 Aug 2008 | 288a | Secretary appointed alan thomas williamson | |
19 Aug 2008 | 287 | Registered office changed on 19/08/2008 from, cpm house, essex road, hoddesdon, hertfordshire, EN11 0DR | |
07 Aug 2008 | 288b | Appointment terminated director hertford company secretaries LIMITED | |
07 Aug 2008 | 288b | Appointment terminated director cpm asset management LIMITED | |
29 May 2008 | 288a | Director appointed marie christine straker | |
29 May 2008 | 288a | Director appointed john charles ayre | |
25 Sep 2007 | 363a | Annual return made up to 23/09/07 | |
25 Sep 2007 | 287 | Registered office changed on 25/09/07 from: cpm house, essex road, hoddesdon, hertfordshire EN11 odr | |
24 May 2007 | AA | Full accounts made up to 31 December 2006 | |
16 Mar 2007 | 225 | Accounting reference date extended from 30/09/06 to 31/12/06 | |
13 Oct 2006 | 363s |
Annual return made up to 23/09/06
|
|
09 Jun 2006 | AA | Full accounts made up to 30 September 2005 | |
06 Dec 2005 | 363s |
Annual return made up to 23/09/05
|
|
10 Mar 2005 | AA | Accounts for a dormant company made up to 30 September 2004 | |
10 Mar 2005 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2004 | 363s | Annual return made up to 23/09/04 |