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) |
---|---|---|---|
23 Dec 2014 | AP01 | Appointment of Mr Takashi Nezu as a director on 16 December 2014 | |
16 Oct 2014 | AP01 | Appointment of Mr Claudiu Mircea Grigoriu as a director on 14 October 2014 | |
14 Oct 2014 | AP01 | Appointment of Mr Jonathan Neil Russell Jenkinson as a director on 14 October 2014 | |
14 Oct 2014 | AP01 | Appointment of Mr George Thomas as a director on 14 October 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 May 2014 | AR01 | Annual return made up to 23 April 2014 with full list of shareholders | |
25 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 Jul 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 | |
12 Jun 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
12 Jun 2013 | AD01 | Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS on 12 June 2013 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
24 Aug 2012 | TM02 | Termination of appointment of Michele Tina Wrigley as a secretary on 17 August 2012 | |
22 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
16 Aug 2012 | CH03 | Secretary's details changed for Mrs Michele Tina Wrigley on 16 August 2012 | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
26 May 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders | |
26 May 2011 | CH01 | Director's details changed for Debra Jane Woodyatt on 23 April 2011 | |
26 May 2011 | CH01 | Director's details changed for Stephen Mckeown on 23 April 2011 | |
18 Feb 2011 | AP01 | Appointment of Steve Mckeown as a director | |
18 Feb 2011 | AP01 | Appointment of Debra Woodyatt as a director | |
18 Feb 2011 | TM01 | Termination of appointment of Fin Mitchell as a director | |
18 Feb 2011 | TM01 | Termination of appointment of Philip Wrigley as a director | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 |