BERKELEY SQUARE (19 PRINCESS STREET, PLYMOUTH) MANAGEMENT COMPANY LIMITED
Company number 05143134
- Company Overview for BERKELEY SQUARE (19 PRINCESS STREET, PLYMOUTH) MANAGEMENT COMPANY LIMITED (05143134)
- Filing history for BERKELEY SQUARE (19 PRINCESS STREET, PLYMOUTH) MANAGEMENT COMPANY LIMITED (05143134)
- People for BERKELEY SQUARE (19 PRINCESS STREET, PLYMOUTH) MANAGEMENT COMPANY LIMITED (05143134)
- More for BERKELEY SQUARE (19 PRINCESS STREET, PLYMOUTH) MANAGEMENT COMPANY LIMITED (05143134)
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) |
---|---|---|---|
04 Feb 2016 | AP01 | Appointment of Mrs Jeanette Doods as a director on 4 February 2016 | |
25 Jan 2016 | AD01 | Registered office address changed from C/O Property Links Block Management 70 Hill Park Crescent Plymouth PL4 8JW to C/O Plymouth Block Management Unit 115F Somerset Place Stoke Plymouth PL3 4BB on 25 January 2016 | |
10 Nov 2015 | TM01 | Termination of appointment of John Mcnulty as a director on 30 October 2015 | |
14 Jul 2015 | AR01 | Annual return made up to 2 June 2015 no member list | |
14 Jul 2015 | CH01 | Director's details changed for Anthony Patrick Jamieson on 14 July 2015 | |
14 Jul 2015 | AD01 | Registered office address changed from Property Links Property Links 104 North Hill Plymouth Devon PL4 8HW to C/O Property Links Block Management 70 Hill Park Crescent Plymouth PL4 8JW on 14 July 2015 | |
14 Jul 2015 | TM01 | Termination of appointment of Barbara Finch as a director on 1 January 2015 | |
07 Jun 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Jun 2014 | AR01 | Annual return made up to 2 June 2014 no member list | |
02 Jun 2014 | AP01 | Appointment of Anthony Patrick Jamieson as a director | |
26 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
25 Feb 2014 | AR01 | Annual return made up to 2 June 2013 no member list | |
25 Feb 2014 | TM01 | Termination of appointment of Catherine Moody as a director | |
25 Feb 2014 | TM01 | Termination of appointment of Martin Allen as a director | |
25 Feb 2014 | TM02 | Termination of appointment of Cloud Lettings and Management as a secretary | |
25 Feb 2014 | AD01 | Registered office address changed from C/O Property Links 104 North Hill North Hill Plymouth PL4 8HW England on 25 February 2014 | |
25 Feb 2014 | AD01 | Registered office address changed from County House 12-13 Sussex Street Plymouth Devon PL1 2HR on 25 February 2014 | |
05 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2013 | TM01 | Termination of appointment of Catherine Moody as a director | |
10 May 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 2 June 2012 no member list | |
19 Jun 2012 | CH04 | Secretary's details changed for Block Management Uk Ltd on 1 November 2011 | |
19 Jun 2012 | CH01 | Director's details changed for John Mcnulty on 23 November 2011 | |
19 Jun 2012 | TM01 | Termination of appointment of Tony Jamieson as a director |