21 THE CAUSEWAY MANAGEMENT LIMITED
Company number 05954596
- Company Overview for 21 THE CAUSEWAY MANAGEMENT LIMITED (05954596)
- Filing history for 21 THE CAUSEWAY MANAGEMENT LIMITED (05954596)
- People for 21 THE CAUSEWAY MANAGEMENT LIMITED (05954596)
- More for 21 THE CAUSEWAY MANAGEMENT LIMITED (05954596)
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) |
---|---|---|---|
29 Aug 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
29 Aug 2013 | TM01 | Termination of appointment of Mark Hockley as a director | |
29 Aug 2013 | AP01 | Appointment of Mrs Josephine Berry as a director | |
10 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
25 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
30 Aug 2011 | AR01 | Annual return made up to 22 August 2011 with full list of shareholders | |
30 Aug 2011 | TM01 | Termination of appointment of Mark Hockley as a director | |
29 Jul 2011 | AP01 | Appointment of Miss Claire Emily Deadman as a director | |
26 Jul 2011 | TM01 | Termination of appointment of Barry Jones as a director | |
18 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
25 Aug 2010 | AA | Total exemption small company accounts made up to 30 October 2009 | |
23 Aug 2010 | AP01 | Appointment of Mr Mark Hockley as a director | |
22 Aug 2010 | AR01 | Annual return made up to 22 August 2010 with full list of shareholders | |
22 Aug 2010 | AP01 | Appointment of Mr Mark Hockley as a director | |
22 Aug 2010 | TM01 | Termination of appointment of Lyndall Gibson as a director | |
21 Oct 2009 | AR01 | Annual return made up to 3 October 2009 with full list of shareholders | |
21 Oct 2009 | CH01 | Director's details changed for Alison Mary Kilsby on 20 October 2009 | |
21 Oct 2009 | CH01 | Director's details changed for Jodie Milligan on 20 October 2009 | |
21 Oct 2009 | CH01 | Director's details changed for Andrew Michael Davis on 20 October 2009 | |
21 Oct 2009 | CH01 | Director's details changed for Susan Yearley on 20 October 2009 | |
21 Oct 2009 | CH01 | Director's details changed for Barry Paul Jones on 20 October 2009 | |
21 Oct 2009 | CH01 | Director's details changed for Frank Leslie Kirkham on 20 October 2009 | |
21 Oct 2009 | CH01 | Director's details changed for Lyndall Gibson on 20 October 2009 | |
04 Sep 2009 | AA | Total exemption small company accounts made up to 30 October 2008 |