CLARENDON COTTAGES (STYAL) MANAGEMENT COMPANY LIMITED
Company number 04973547
- Company Overview for CLARENDON COTTAGES (STYAL) MANAGEMENT COMPANY LIMITED (04973547)
- Filing history for CLARENDON COTTAGES (STYAL) MANAGEMENT COMPANY LIMITED (04973547)
- People for CLARENDON COTTAGES (STYAL) MANAGEMENT COMPANY LIMITED (04973547)
- More for CLARENDON COTTAGES (STYAL) MANAGEMENT COMPANY LIMITED (04973547)
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) |
---|---|---|---|
13 May 2014 | AD01 | Registered office address changed from C/O Hml Guthrie 1 Church Hill Knutsford Cheshire WA16 6DH on 13 May 2014 | |
23 Dec 2013 | AR01 | Annual return made up to 24 November 2013 no member list | |
23 Dec 2013 | AD01 | Registered office address changed from C/O Pr Gibbs & Co Limited 85-87 Market Street Westhoughton Bolton BL5 3AA United Kingdom on 23 December 2013 | |
30 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
07 Feb 2013 | TM01 | Termination of appointment of James Gray as a director | |
12 Dec 2012 | AR01 | Annual return made up to 24 November 2012 no member list | |
27 Sep 2012 | AP01 | Appointment of Mr Daniel Luke Gale as a director | |
24 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
13 Sep 2012 | AP01 | Appointment of Mr Christopher John Novak as a director | |
23 Feb 2012 | TM01 | Termination of appointment of John Lynsdale as a director | |
19 Dec 2011 | AR01 | Annual return made up to 24 November 2011 no member list | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Jul 2011 | TM01 | Termination of appointment of Nicholas Dunn as a director | |
18 Feb 2011 | AP01 | Appointment of Mr James Gray as a director | |
21 Dec 2010 | AR01 | Annual return made up to 24 November 2010 no member list | |
21 Dec 2010 | CH03 | Secretary's details changed for Chief Executive Officer Nigel Keith Rawlings on 24 November 2010 | |
20 Dec 2010 | CH01 | Director's details changed for John Michael Lynsdale on 24 November 2010 | |
20 Dec 2010 | CH01 | Director's details changed for Wayne Joseph Johnson on 24 November 2010 | |
20 Dec 2010 | CH01 | Director's details changed for Nicholas Martin Dunn on 24 November 2010 | |
14 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 Dec 2009 | AR01 | Annual return made up to 24 November 2009 no member list | |
11 Dec 2009 | CH01 | Director's details changed for Wayne Joseph Johnson on 24 November 2009 | |
11 Dec 2009 | CH01 | Director's details changed for John Michael Lynsdale on 24 November 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Nicholas Martin Dunn on 24 November 2009 | |
06 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |