THE CEDAR PARK (LEEK) MANAGEMENT COMPANY LIMITED
Company number 05390513
- Company Overview for THE CEDAR PARK (LEEK) MANAGEMENT COMPANY LIMITED (05390513)
- Filing history for THE CEDAR PARK (LEEK) MANAGEMENT COMPANY LIMITED (05390513)
- People for THE CEDAR PARK (LEEK) MANAGEMENT COMPANY LIMITED (05390513)
- More for THE CEDAR PARK (LEEK) MANAGEMENT COMPANY LIMITED (05390513)
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) |
---|---|---|---|
31 Jan 2016 | AP01 | Appointment of Mrs Deborah Wilson as a director on 25 November 2015 | |
30 Nov 2015 | TM01 | Termination of appointment of Bernard Matthews as a director on 25 November 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Apr 2015 | AR01 | Annual return made up to 12 March 2015 no member list | |
07 May 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
19 Mar 2014 | AR01 | Annual return made up to 12 March 2014 no member list | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Mar 2013 | AR01 | Annual return made up to 12 March 2013 no member list | |
10 Sep 2012 | AD01 | Registered office address changed from Howsons 50 Broad Street Leek Staffordshire ST13 5NS United Kingdom on 10 September 2012 | |
10 Sep 2012 | AD01 | Registered office address changed from 23 Ashenhurst Way Leek Staffordshire ST13 5SB on 10 September 2012 | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Mar 2012 | AR01 | Annual return made up to 12 March 2012 no member list | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Nov 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 | |
11 Apr 2011 | AR01 | Annual return made up to 12 March 2011 no member list | |
08 Apr 2011 | CH01 | Director's details changed for Mr Bernard Matthews on 7 April 2011 | |
20 Dec 2010 | AD01 | Registered office address changed from Rmg House Cpm House Essex Road Hoddesdon Hertfordshire EN11 0DR on 20 December 2010 | |
20 Dec 2010 | AP01 | Appointment of Bernard Matthews as a director | |
20 Dec 2010 | AP01 | Appointment of Alan Baldwin as a director | |
20 Dec 2010 | AP01 | Appointment of Darren Bowyer as a director | |
20 Dec 2010 | TM02 | Termination of appointment of Hertford Company Secretaries Limited as a secretary | |
20 Dec 2010 | TM01 | Termination of appointment of Justin Herbert as a director | |
20 Dec 2010 | TM01 | Termination of appointment of Hertford Company Secretaries Limited as a director | |
15 Oct 2010 | AP01 | Appointment of Mr Justin Herbert as a director | |
01 Oct 2010 | TM01 | Termination of appointment of Rmg Asset Management Limited as a director |