DUKE STREET (IPSWICH) MANAGEMENT COMPANY LIMITED
Company number 05490676
- Company Overview for DUKE STREET (IPSWICH) MANAGEMENT COMPANY LIMITED (05490676)
- Filing history for DUKE STREET (IPSWICH) MANAGEMENT COMPANY LIMITED (05490676)
- People for DUKE STREET (IPSWICH) MANAGEMENT COMPANY LIMITED (05490676)
- More for DUKE STREET (IPSWICH) MANAGEMENT COMPANY LIMITED (05490676)
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) |
---|---|---|---|
20 Jul 2012 | AR01 | Annual return made up to 24 June 2012 no member list | |
20 Jul 2012 | AP03 | Appointment of Mr Edward Ottley as a secretary | |
20 Jul 2012 | TM02 | Termination of appointment of Maryline Stone as a secretary | |
20 Jul 2012 | TM02 | Termination of appointment of Terence White as a secretary | |
19 Apr 2012 | TM02 | Termination of appointment of Crabtree Pm Limited as a secretary | |
19 Apr 2012 | AD01 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 19 April 2012 | |
17 Apr 2012 | AP01 | Appointment of Louise Sharman Thompson as a director | |
16 Apr 2012 | TM01 | Termination of appointment of James Holliday as a director | |
16 Apr 2012 | AP01 | Appointment of Karl Darren Hasnip as a director | |
16 Apr 2012 | AP01 | Appointment of Dr David Naseby as a director | |
16 Apr 2012 | AP01 | Appointment of John Berwick as a director | |
21 Jul 2011 | AR01 | Annual return made up to 24 June 2011 no member list | |
13 Jul 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
10 Sep 2010 | CH04 | Secretary's details changed for Crabtreet Property Management Limited on 26 July 2010 | |
28 Jul 2010 | AR01 | Annual return made up to 24 June 2010 no member list | |
06 Jul 2010 | CH03 | Secretary's details changed for Maryline Peron on 24 June 2010 | |
04 Jun 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
11 Dec 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
13 Aug 2009 | 288c | Secretary's change of particulars / crabtreet property management LIMITED / 19/05/2008 | |
13 Aug 2009 | 363a | Annual return made up to 24/06/09 | |
12 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
04 Dec 2008 | 288b | Appointment terminated director paul downes | |
04 Dec 2008 | 288a | Director appointed james holliday | |
23 Jul 2008 | 363s | Annual return made up to 24/06/08 | |
15 May 2008 | 287 | Registered office changed on 15/05/2008 from hathaway house popes drive fincley london N3 1QF |