LANGHAM PARK TRENT LANE MANAGEMENT COMPANY LIMITED
Company number 05110073
- Company Overview for LANGHAM PARK TRENT LANE MANAGEMENT COMPANY LIMITED (05110073)
- Filing history for LANGHAM PARK TRENT LANE MANAGEMENT COMPANY LIMITED (05110073)
- People for LANGHAM PARK TRENT LANE MANAGEMENT COMPANY LIMITED (05110073)
- More for LANGHAM PARK TRENT LANE MANAGEMENT COMPANY LIMITED (05110073)
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) |
---|---|---|---|
03 May 2016 | AD02 | Register inspection address has been changed from C/O Barker Maule & Co 27 & 33 Castle Gate Newark Nottinghamshire NG24 1BA England to 3 Colwick Quays Business Park Colwick Nottingham NG4 2JY | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Jun 2015 | AP01 | Appointment of Mr Takashi Nezu as a director on 1 May 2015 | |
01 Jun 2015 | AP01 | Appointment of Mr Jonathan Neal Russell Jenkinson as a director on 1 May 2015 | |
01 Jun 2015 | AP01 | Appointment of Mr George Thomas as a director on 1 May 2015 | |
29 May 2015 | TM01 | Termination of appointment of Jonathan Neil Russell Jenkinson as a director on 1 May 2015 | |
29 May 2015 | TM01 | Termination of appointment of Takashi Nezu as a director on 1 May 2015 | |
29 May 2015 | TM01 | Termination of appointment of George Thomas as a director on 1 May 2015 | |
21 May 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
21 May 2015 | AD03 | Register(s) moved to registered inspection location C/O Barker Maule & Co 27 & 33 Castle Gate Newark Nottinghamshire NG24 1BA | |
21 May 2015 | AP01 | Appointment of Mr Claudiu Mircea Grigoriu as a director on 14 October 2014 | |
21 May 2015 | AD02 | Register inspection address has been changed to C/O Barker Maule & Co 27 & 33 Castle Gate Newark Nottinghamshire NG24 1BA | |
21 May 2015 | RESOLUTIONS |
Resolutions
|
|
15 May 2015 | TM01 | Termination of appointment of Claudiu Mircea Grigoriu as a director on 1 May 2015 | |
05 May 2015 | TM01 | Termination of appointment of Debra Jane Woodyatt as a director on 5 May 2015 | |
05 May 2015 | TM01 | Termination of appointment of Stephen Mckeown as a director on 5 May 2015 | |
24 Mar 2015 | AP01 | Appointment of Mr Takashi Nezu as a director on 10 March 2015 | |
13 Mar 2015 | AP01 | Appointment of Mr Jonathan Neil Russell Jenkinson as a director on 10 March 2015 | |
13 Mar 2015 | AP01 | Appointment of Mr Claudiu Mircea Grigoriu as a director on 10 March 2015 | |
13 Mar 2015 | AP01 | Appointment of Mr George Thomas as a director on 10 March 2015 | |
13 Mar 2015 | AD01 | Registered office address changed from 27 Castle Gate Newark Notts NG24 1BA to C/O Ace Sameday Couriers Unit 2 Hawthorne Road Castle Donington Derby DE74 2QR on 13 March 2015 | |
10 Mar 2015 | TM01 | Termination of appointment of Takashi Nezu as a director on 10 March 2015 | |
10 Mar 2015 | TM01 | Termination of appointment of George Thomas as a director on 10 March 2015 | |
10 Mar 2015 | TM01 | Termination of appointment of Claudiu Mircea Grigoriu as a director on 10 March 2015 | |
10 Mar 2015 | TM01 | Termination of appointment of Jonathan Neil Russell Jenkinson as a director on 10 March 2015 |