PROSPECT COURT OWNERS MANAGEMENT LTD
Company number 05787219
- Company Overview for PROSPECT COURT OWNERS MANAGEMENT LTD (05787219)
- Filing history for PROSPECT COURT OWNERS MANAGEMENT LTD (05787219)
- People for PROSPECT COURT OWNERS MANAGEMENT LTD (05787219)
- Charges for PROSPECT COURT OWNERS MANAGEMENT LTD (05787219)
- More for PROSPECT COURT OWNERS MANAGEMENT LTD (05787219)
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) |
---|---|---|---|
08 Jun 2011 | TM01 | Termination of appointment of Johanna Harkness as a director | |
26 May 2011 | AP01 | Appointment of Colin James Mckendrick as a director | |
23 May 2011 | TM01 | Termination of appointment of Peter Jones as a director | |
19 May 2011 | AP01 | Appointment of Geoffrey Lough as a director | |
18 May 2011 | AP01 | Appointment of Barrie Mangles as a director | |
18 May 2011 | AD01 | Registered office address changed from 10 John Street Cullercoats North Shields Tyne and Wear NE30 4PL England on 18 May 2011 | |
18 May 2011 | AP03 | Appointment of Barrie Mangles as a secretary | |
23 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
25 Feb 2011 | AD01 | Registered office address changed from 20 Axwell Park Road Axwell Park Estate Blaydon Tyne and Wear NE21 5NR on 25 February 2011 | |
18 Jan 2011 | TM01 | Termination of appointment of a director | |
18 Jan 2011 | TM01 | Termination of appointment of a director | |
17 Jan 2011 | TM02 | Termination of appointment of Maria Charlton as a secretary | |
10 Jan 2011 | TM01 | Termination of appointment of Geoffrey Lough as a director | |
27 Apr 2010 | AR01 | Annual return made up to 20 April 2010 with full list of shareholders | |
27 Apr 2010 | CH01 | Director's details changed for Geoffrey Lough on 1 April 2010 | |
27 Apr 2010 | CH01 | Director's details changed for Mr Peter Vaughan Jones on 1 April 2010 | |
27 Apr 2010 | CH01 | Director's details changed for Johanna Margaret Harkness on 1 April 2010 | |
27 Apr 2010 | CH01 | Director's details changed for Lyn Holmes on 1 April 2010 | |
26 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 1 April 2010
|
|
19 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 31 October 2009
|
|
06 Apr 2010 | AR01 | Annual return made up to 20 April 2009 with full list of shareholders | |
01 Apr 2010 | 88(2) | Ad 01/03/09\gbp si 20@1=20\gbp ic 70/90\ | |
01 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
31 Mar 2010 | TM02 | Termination of appointment of Ellen Boardman as a secretary | |
09 Jan 2010 | TM01 | Termination of appointment of James Cartwright as a director |