30 PRINCES GATE MANAGEMENT COMPANY LIMITED
Company number 05040657
- Company Overview for 30 PRINCES GATE MANAGEMENT COMPANY LIMITED (05040657)
- Filing history for 30 PRINCES GATE MANAGEMENT COMPANY LIMITED (05040657)
- People for 30 PRINCES GATE MANAGEMENT COMPANY LIMITED (05040657)
- More for 30 PRINCES GATE MANAGEMENT COMPANY LIMITED (05040657)
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) |
---|---|---|---|
21 Feb 2012 | CH01 | Director's details changed for Barry Maurice Hills on 21 February 2012 | |
21 Feb 2012 | CH01 | Director's details changed for Jeffery Roy Norris on 21 February 2012 | |
26 Jan 2012 | TM02 | Termination of appointment of Block Management Uk as a secretary | |
11 Jan 2012 | AA01 | Previous accounting period shortened from 28 February 2012 to 31 December 2011 | |
10 Jan 2012 | AD01 | Registered office address changed from C/0 Blockmanagement Uk the Black Barn Cygnet Court Swan Street Boxford Suffolk CO10 5NZ on 10 January 2012 | |
10 Jan 2012 | AP04 | Appointment of Fairfield Company Secretaries Limited as a secretary | |
10 Jan 2012 | TM02 | Termination of appointment of Block Management Uk as a secretary | |
10 Jan 2012 | TM01 | Termination of appointment of Olive Wickens as a director | |
07 Dec 2011 | AP01 | Appointment of David John Baird as a director | |
03 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
11 Feb 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
07 Oct 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
12 Feb 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
23 Nov 2009 | TM02 | Termination of appointment of Block Management Uk Ltd as a secretary | |
21 Nov 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
13 May 2009 | 288b | Appointment terminated secretary peter halliwell | |
31 Mar 2009 | 288a | Secretary appointed block management uk | |
06 Mar 2009 | 363a | Return made up to 11/02/09; full list of members | |
03 Mar 2009 | 288a | Secretary appointed block management uk LTD | |
11 Feb 2009 | 287 | Registered office changed on 11/02/2009 from the blackbarn cygnet court swan street boxford suffolk CO10 5NZ | |
21 Dec 2008 | 287 | Registered office changed on 21/12/2008 from c/o trinity estates lea river house 143 lower luton road harpenden hertfordshire AL5 5EQ | |
25 Nov 2008 | AA | Accounts for a dormant company made up to 28 February 2008 | |
18 Sep 2008 | 288b | Appointment terminated director simon devonald | |
03 Sep 2008 | 288a | Director appointed barry maurice hills | |
03 Sep 2008 | 288a | Director appointed jeffery roy norris |