THE WHITE HART MEWS MANAGEMENT COMPANY LIMITED
Company number 05299872
- Company Overview for THE WHITE HART MEWS MANAGEMENT COMPANY LIMITED (05299872)
- Filing history for THE WHITE HART MEWS MANAGEMENT COMPANY LIMITED (05299872)
- People for THE WHITE HART MEWS MANAGEMENT COMPANY LIMITED (05299872)
- More for THE WHITE HART MEWS MANAGEMENT COMPANY LIMITED (05299872)
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) |
---|---|---|---|
16 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
16 Jul 2013 | TM01 | Termination of appointment of David Grice as a director | |
16 Jul 2013 | AD01 | Registered office address changed from C/O Jason Standerwick Home Farm House Church Road Elford Tamworth Staffordshire B79 9DA England on 16 July 2013 | |
16 Jul 2013 | TM02 | Termination of appointment of David Grice as a secretary | |
16 Jul 2013 | AP03 | Appointment of Mr Paul Jason Standerwick as a secretary | |
16 Jul 2013 | AP01 | Appointment of Mr Paul Jason Standerwick as a director | |
16 Jul 2013 | AD01 | Registered office address changed from Mermaid Cottage 8 White Hart Mews Alrewas Burton on Trent Staffordshire DE13 7AD United Kingdom on 16 July 2013 | |
05 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
26 May 2012 | TM01 | Termination of appointment of Jean Ames as a director | |
25 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 May 2012 | AD01 | Registered office address changed from 12 White Hart Mews Main Street Alrewas Burton on Trent Staffordshire DE13 7AD on 23 May 2012 | |
30 Nov 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
13 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Jul 2011 | AP01 | Appointment of Mr David Allen Grice as a director | |
01 Jun 2011 | AP03 | Appointment of Mr David Allen Grice as a secretary | |
28 Jan 2011 | TM02 | Termination of appointment of Lesley Mycroft as a secretary | |
28 Jan 2011 | AD02 | Register inspection address has been changed from Butts Croft Lodge Main Street Alrewas Burton-on-Trent Staffordshire DE13 7ED United Kingdom | |
06 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
16 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
11 Dec 2009 | CH01 | Director's details changed for Jean Louise Ames on 11 December 2009 | |
05 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
05 Dec 2009 | AD02 | Register inspection address has been changed | |
17 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |