SYCAMORES (ATHERTON) MANAGEMENT COMPANY LIMITED
Company number 05590344
- Company Overview for SYCAMORES (ATHERTON) MANAGEMENT COMPANY LIMITED (05590344)
- Filing history for SYCAMORES (ATHERTON) MANAGEMENT COMPANY LIMITED (05590344)
- People for SYCAMORES (ATHERTON) MANAGEMENT COMPANY LIMITED (05590344)
- More for SYCAMORES (ATHERTON) MANAGEMENT COMPANY LIMITED (05590344)
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) |
---|---|---|---|
05 Nov 2013 | TM01 | Termination of appointment of Philip Gibbs as a director | |
05 Nov 2013 | AP01 | Appointment of Mr Alan John Coates as a director | |
05 Nov 2013 | AD01 | Registered office address changed from C/O Pr Gibbs & Co Limited 85-87 Market Street Westhoughton Bolton BL5 3AA on 5 November 2013 | |
30 Oct 2013 | AR01 | Annual return made up to 12 October 2013 no member list | |
17 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 12 October 2012 no member list | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 12 October 2011 no member list | |
21 Nov 2011 | CH01 | Director's details changed for Mr Philip Richard Gibbs on 12 October 2011 | |
09 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
03 Nov 2010 | AR01 | Annual return made up to 12 October 2010 no member list | |
14 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
09 Nov 2009 | AR01 | Annual return made up to 12 October 2009 no member list | |
09 Nov 2009 | CH01 | Director's details changed for Philip Richard Gibbs on 21 October 2009 | |
09 Nov 2009 | CH04 | Secretary's details changed for P R Gibbs & Co Limited on 21 October 2009 | |
16 Jun 2009 | 287 | Registered office changed on 16/06/2009 from the old surgery 108 market street westhoughton bolton lancashire BL5 3AZ | |
11 May 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
24 Oct 2008 | 288b | Appointment terminated director kevin marren | |
22 Oct 2008 | 363a | Annual return made up to 12/10/08 | |
22 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
07 Jul 2008 | 287 | Registered office changed on 07/07/2008 from c/o elite homes (north west) LTD redwood house woodlands park ashton road, newton le willows merseyside WA12 0HT | |
03 Jul 2008 | 288a | Director appointed philip richard gibbs | |
03 Jul 2008 | 288a | Secretary appointed p r gibbs & co LIMITED | |
03 Jul 2008 | 288b | Appointment terminated secretary john o'sullivan | |
03 Jul 2008 | 288b | Appointment terminated director alan dingley |