PEEL COURT (FALLOWFIELD) MANAGEMENT COMPANY LIMITED
Company number 05749812
- Company Overview for PEEL COURT (FALLOWFIELD) MANAGEMENT COMPANY LIMITED (05749812)
- Filing history for PEEL COURT (FALLOWFIELD) MANAGEMENT COMPANY LIMITED (05749812)
- People for PEEL COURT (FALLOWFIELD) MANAGEMENT COMPANY LIMITED (05749812)
- More for PEEL COURT (FALLOWFIELD) MANAGEMENT COMPANY LIMITED (05749812)
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) |
---|---|---|---|
15 Oct 2012 | AP01 | Appointment of Mr Jonathan Michael Renshaw as a director | |
15 Oct 2012 | AP01 | Appointment of Doctor Neil John Brocklehurst as a director | |
15 Oct 2012 | AD01 | Registered office address changed from 30 High Street Westerham Kent TN16 1RG United Kingdom on 15 October 2012 | |
13 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 11 August 2012
|
|
21 May 2012 | AP01 | Appointment of Andrew John Colls as a director | |
21 May 2012 | TM01 | Termination of appointment of Stephen Hirst as a director | |
02 May 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
23 Mar 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
08 Feb 2012 | TM02 | Termination of appointment of St Pauls Secretaries Limited as a secretary | |
08 Feb 2012 | AD01 | Registered office address changed from 1 St Pauls Square Liverpool Merseyside L3 9SJ on 8 February 2012 | |
26 May 2011 | AR01 | Annual return made up to 21 March 2011 with full list of shareholders | |
21 Apr 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
02 Jul 2010 | AP01 | Appointment of Giles Allen Trevor Asker as a director | |
02 Jul 2010 | TM01 | Termination of appointment of Malcolm Ball as a director | |
02 Jul 2010 | AP01 | Appointment of Mr Stephen Jeremy Hirst as a director | |
27 May 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
07 Apr 2010 | AR01 | Annual return made up to 21 March 2010 with full list of shareholders | |
07 Apr 2010 | CH04 | Secretary's details changed for St Pauls Secretaries Limited on 7 April 2010 | |
26 Aug 2009 | 288b | Appointment terminated director and secretary david patterson | |
29 Jun 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
21 Apr 2009 | 363a | Return made up to 21/03/09; full list of members | |
21 Apr 2009 | 288c | Secretary's change of particulars / st pauls secretaries LIMITED / 21/03/2009 | |
18 Aug 2008 | 288b | Appointment terminate, director and secretary joanne spate logged form | |
15 Aug 2008 | 288a | Director and secretary appointed director david charles patterson | |
02 Jun 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |