- Company Overview for LITTLE ACRE MANAGEMENT LIMITED (05697982)
- Filing history for LITTLE ACRE MANAGEMENT LIMITED (05697982)
- People for LITTLE ACRE MANAGEMENT LIMITED (05697982)
- More for LITTLE ACRE MANAGEMENT LIMITED (05697982)
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) |
---|---|---|---|
26 Nov 2013 | AP03 | Appointment of Daniel Peter Monzani as a secretary | |
26 Nov 2013 | AD01 | Registered office address changed from 1 Little Acre Little Bookham Street Bookham Leatherhead Surrey KT23 3BN on 26 November 2013 | |
13 Nov 2013 | AA | Total exemption full accounts made up to 28 February 2013 | |
03 Jun 2013 | AP01 | Appointment of Mr Daniel Monzani as a director | |
20 May 2013 | TM01 | Termination of appointment of Leslie Pullen as a director | |
13 Feb 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
11 Feb 2013 | CH01 | Director's details changed for Neil Martin Murray on 11 February 2013 | |
11 Feb 2013 | CH01 | Director's details changed for Mr Barry William Mazur on 11 February 2013 | |
07 Dec 2012 | AP01 | Appointment of Mr Barry William Mazur as a director | |
20 Nov 2012 | TM01 | Termination of appointment of Barry Griffin-Smith as a director | |
20 Nov 2012 | AA | Total exemption full accounts made up to 28 February 2012 | |
19 Feb 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
08 Nov 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
04 Feb 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
12 Nov 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
25 Feb 2010 | AR01 | Annual return made up to 4 February 2010 with full list of shareholders | |
25 Feb 2010 | CH01 | Director's details changed for Leslie Pullen on 24 February 2010 | |
25 Feb 2010 | CH01 | Director's details changed for Neil Martin Murray on 24 February 2010 | |
25 Feb 2010 | CH01 | Director's details changed for Barry Griffin-Smith on 24 February 2010 | |
25 Feb 2010 | CH01 | Director's details changed for Janice Dorothy Begent on 24 February 2010 | |
13 Nov 2009 | AA | Total exemption full accounts made up to 28 February 2009 | |
08 Mar 2009 | 363a | Return made up to 04/02/09; full list of members | |
08 Mar 2009 | 288c | Director's change of particulars / barry griffin-smith / 07/03/2009 | |
27 Nov 2008 | AA | Total exemption full accounts made up to 28 February 2008 | |
22 Jul 2008 | 288b | Appointment terminated director josephine rahman |