RIVERSIDE COTTAGES (FARNHAM) MANAGEMENT COMPANY LIMITED
Company number 05786062
- Company Overview for RIVERSIDE COTTAGES (FARNHAM) MANAGEMENT COMPANY LIMITED (05786062)
- Filing history for RIVERSIDE COTTAGES (FARNHAM) MANAGEMENT COMPANY LIMITED (05786062)
- People for RIVERSIDE COTTAGES (FARNHAM) MANAGEMENT COMPANY LIMITED (05786062)
- More for RIVERSIDE COTTAGES (FARNHAM) MANAGEMENT COMPANY LIMITED (05786062)
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 May 2009 | 363a | Return made up to 19/04/09; full list of members | |
14 May 2009 | 353 | Location of register of members | |
13 Apr 2009 | 288a | Secretary appointed debbie perry | |
09 Apr 2009 | 288b | Appointment terminated secretary ashley mitchell | |
09 Apr 2009 | 287 | Registered office changed on 09/04/2009 from 55 colmore row birmingham west midlands B3 2AS | |
23 Jan 2009 | 287 | Registered office changed on 23/01/2009 from 30 reading road south fleet hampshire GU52 7QL | |
09 Dec 2008 | 287 | Registered office changed on 09/12/2008 from 55 colmore row birmingham west midlands B3 2AS | |
29 Sep 2008 | 88(2) | Ad 23/09/08\gbp si 6@1=6\gbp ic 10/16\ | |
27 Aug 2008 | 288a | Director appointed richard alan edgington | |
27 Aug 2008 | 288b | Appointment terminated director stephen peters | |
14 Aug 2008 | AA | Full accounts made up to 31 December 2007 | |
22 May 2008 | 363a | Return made up to 19/04/08; full list of members | |
07 Mar 2008 | 88(2) | Ad 03/03/08\gbp si 1@1=1\gbp ic 9/10\ | |
07 Dec 2007 | 288c | Secretary's particulars changed | |
25 Sep 2007 | 88(2)R | Ad 18/09/07--------- £ si 3@1=3 £ ic 6/9 | |
14 Sep 2007 | AA | Full accounts made up to 31 December 2006 | |
21 Jun 2007 | 363a | Return made up to 08/05/07; full list of members | |
22 May 2007 | 88(2)R | Ad 09/05/07--------- £ si 5@1=5 £ ic 1/6 | |
01 Apr 2007 | 225 | Accounting reference date shortened from 30/04/07 to 31/12/06 | |
14 Dec 2006 | 288b | Secretary resigned | |
14 Dec 2006 | 288a | New secretary appointed | |
27 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
30 May 2006 | 287 | Registered office changed on 30/05/06 from: rusint house harvest crescent ancell's business park fleet hampshire GU51 2UG |