HITCHCOCKS MILL MANAGEMENT COMPANY LIMITED
Company number 05127285
- Company Overview for HITCHCOCKS MILL MANAGEMENT COMPANY LIMITED (05127285)
- Filing history for HITCHCOCKS MILL MANAGEMENT COMPANY LIMITED (05127285)
- People for HITCHCOCKS MILL MANAGEMENT COMPANY LIMITED (05127285)
- More for HITCHCOCKS MILL MANAGEMENT COMPANY LIMITED (05127285)
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) |
---|---|---|---|
11 Aug 2010 | AP03 | Appointment of Mr Alan Dennis Horne as a secretary | |
08 Jun 2010 | AR01 | Annual return made up to 13 May 2010 no member list | |
07 Jun 2010 | AP01 | Appointment of Mrs Carol Ann Jones as a director | |
05 Jun 2010 | AP01 | Appointment of Mr Alan Dennis Horne as a director | |
04 Jun 2010 | TM01 | Termination of appointment of Daniel Lewis as a director | |
04 Jun 2010 | TM01 | Termination of appointment of Alan Horne as a director | |
04 Jun 2010 | CH01 | Director's details changed for Raymond John Spreadbury on 1 January 2010 | |
04 Jun 2010 | CH01 | Director's details changed for Marion Waite on 1 January 2010 | |
04 Jun 2010 | CH01 | Director's details changed for Daniel George Edwin Lewis on 1 January 2010 | |
04 Jun 2010 | CH01 | Director's details changed for Alan Dennis Horne on 1 January 2010 | |
04 Jun 2010 | CH01 | Director's details changed for Shirley Spreadbury on 1 January 2010 | |
04 Jun 2010 | CH01 | Director's details changed for Susan Sheila Busby on 1 January 2010 | |
04 Jun 2010 | CH01 | Director's details changed for Eve Richardson on 1 January 2010 | |
04 Dec 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
02 Jun 2009 | 363a | Annual return made up to 13/05/09 | |
02 Jun 2009 | 288c | Director's change of particulars / alan horne / 01/06/2008 | |
02 Jun 2009 | 288b | Appointment terminated secretary blandy services LIMITED | |
26 Feb 2009 | AA | Accounts for a dormant company made up to 31 May 2008 | |
17 Feb 2009 | 288b | Appointment terminated director blandy nominees LIMITED | |
21 Aug 2008 | 287 | Registered office changed on 21/08/2008 from one friar street reading berkshire RG1 1DA | |
27 Jun 2008 | AA | Accounts for a dormant company made up to 31 May 2007 | |
25 Jun 2008 | 363s | Annual return made up to 13/05/08 | |
15 Jan 2008 | 288a | New director appointed | |
15 Jan 2008 | 288a | New director appointed | |
15 Jan 2008 | 288a | New director appointed |