THORN PARK (PLYMOUTH) MANAGEMENT COMPANY LIMITED
Company number 05430145
- Company Overview for THORN PARK (PLYMOUTH) MANAGEMENT COMPANY LIMITED (05430145)
- Filing history for THORN PARK (PLYMOUTH) MANAGEMENT COMPANY LIMITED (05430145)
- People for THORN PARK (PLYMOUTH) MANAGEMENT COMPANY LIMITED (05430145)
- More for THORN PARK (PLYMOUTH) MANAGEMENT COMPANY LIMITED (05430145)
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) |
---|---|---|---|
07 Jun 2011 | AP03 | Appointment of Sean Francis Nicholson as a secretary | |
07 Jun 2011 | TM02 | Termination of appointment of Jan Bennett as a secretary | |
07 Jun 2011 | AD01 | Registered office address changed from 18 Trelorrin Gardens Plymouth Devon PL3 4QD on 7 June 2011 | |
07 Jun 2011 | TM01 | Termination of appointment of Kim Elgood as a director | |
07 Jun 2011 | AP01 | Appointment of Denis James Moran as a director | |
07 Jun 2011 | AA | Total exemption full accounts made up to 30 April 2011 | |
03 May 2011 | AR01 | Annual return made up to 20 April 2011 no member list | |
25 Feb 2011 | AP01 | Appointment of Morwenn Kay Breare as a director | |
25 Nov 2010 | AA | Total exemption full accounts made up to 30 April 2010 | |
03 Jun 2010 | AR01 | Annual return made up to 20 April 2010 no member list | |
03 Jun 2010 | CH01 | Director's details changed for Kim Elgood on 1 October 2009 | |
03 Jun 2010 | CH01 | Director's details changed for Dr Paul Stanley Ward on 1 October 2009 | |
03 Jun 2010 | CH01 | Director's details changed for Roger Allen Cox on 1 October 2009 | |
18 Feb 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
27 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2009 | MISC | Section 519 | |
08 Sep 2009 | 287 | Registered office changed on 08/09/2009 from 42 trelorrin gardens thorn park plymouth devon PL3 4QD | |
08 Sep 2009 | 288b | Appointment terminated director michael turnbull | |
23 Jul 2009 | AA | Full accounts made up to 30 April 2008 | |
07 May 2009 | 363a | Annual return made up to 20/04/09 | |
27 Nov 2008 | 287 | Registered office changed on 27/11/2008 from persimmon house fulford york yorkshire YO19 4FE | |
13 Nov 2008 | 288b | Appointment terminated secretary david griffiths | |
15 Sep 2008 | 288a | Director appointed michael roy turnbull | |
08 Sep 2008 | 288b | Appointment terminated director paul moody | |
08 Sep 2008 | 288b | Appointment terminated director martin ward |