PENNY MEWS MANAGEMENT COMPANY (WALTHAM) LIMITED
Company number 05555329
- Company Overview for PENNY MEWS MANAGEMENT COMPANY (WALTHAM) LIMITED (05555329)
- Filing history for PENNY MEWS MANAGEMENT COMPANY (WALTHAM) LIMITED (05555329)
- People for PENNY MEWS MANAGEMENT COMPANY (WALTHAM) LIMITED (05555329)
- More for PENNY MEWS MANAGEMENT COMPANY (WALTHAM) LIMITED (05555329)
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 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
24 Mar 2014 | AP01 | Appointment of Mr David Albert Johnson as a director | |
22 Mar 2014 | AP01 | Appointment of Mrs Susan Janice Waite as a director | |
03 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
01 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Sep 2012 | AR01 | Annual return made up to 6 September 2012 with full list of shareholders | |
05 Apr 2012 | TM01 | Termination of appointment of Graham Cooper as a director | |
14 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Sep 2011 | AR01 | Annual return made up to 6 September 2011 with full list of shareholders | |
04 May 2011 | AD01 | Registered office address changed from 1 Penny Mew High Street Waltham Grimsby North East Lincs DN37 0YS on 4 May 2011 | |
22 Apr 2011 | AP03 | Appointment of Mrs Norma Robinson as a secretary | |
22 Apr 2011 | TM02 | Termination of appointment of Kenneth Stone as a secretary | |
25 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Sep 2010 | AR01 | Annual return made up to 6 September 2010 with full list of shareholders | |
08 Sep 2010 | CH01 | Director's details changed for Graham Cooper on 6 September 2010 | |
08 Sep 2010 | CH01 | Director's details changed for Kenneth Henry Stone on 6 September 2010 | |
08 Sep 2010 | CH01 | Director's details changed for Winston Charles Bill Frisby on 6 September 2010 | |
08 Sep 2010 | CH01 | Director's details changed for Hazel Janet Brown on 6 September 2010 | |
24 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
07 Sep 2009 | 363a | Return made up to 06/09/09; full list of members | |
12 Feb 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
09 Sep 2008 | 363a | Return made up to 06/09/08; full list of members | |
05 Mar 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
19 Sep 2007 | 363a | Return made up to 06/09/07; full list of members |