PLOUGH END & AYLESBURY ROAD (BIERTON) MANAGEMENT COMPANY LIMITED
Company number 06020050
- Company Overview for PLOUGH END & AYLESBURY ROAD (BIERTON) MANAGEMENT COMPANY LIMITED (06020050)
- Filing history for PLOUGH END & AYLESBURY ROAD (BIERTON) MANAGEMENT COMPANY LIMITED (06020050)
- People for PLOUGH END & AYLESBURY ROAD (BIERTON) MANAGEMENT COMPANY LIMITED (06020050)
- More for PLOUGH END & AYLESBURY ROAD (BIERTON) MANAGEMENT COMPANY LIMITED (06020050)
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) |
---|---|---|---|
25 Nov 2010 | AP04 | Appointment of Lindsay Properties Ltd. T/a Watersmeet Chartered Surveyors as a secretary | |
13 Oct 2010 | AR01 | Annual return made up to 6 December 2009 with full list of shareholders | |
13 Oct 2010 | AD01 | Registered office address changed from C/O Touchstone Cps Castle House Dawson Road Milton Keynes Bucks MK1 1QT on 13 October 2010 | |
12 Oct 2010 | TM02 | Termination of appointment of Touchstone Cps as a secretary | |
12 Jan 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Rebecca Victoria Jasmin Kemp on 1 October 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Natalie Roberts on 1 October 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Yvonne Margaret Fensom on 1 October 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Scott Kelly Dean Miles Simmonds on 1 October 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Stephen Moss on 1 October 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Michael Robert Richardson on 1 October 2009 | |
11 Mar 2009 | 363a | Return made up to 03/01/09; no change of members | |
24 Feb 2009 | 288a | Secretary appointed touchstone cps | |
24 Feb 2009 | 288b | Appointment terminated secretary martin kemp | |
24 Feb 2009 | 287 | Registered office changed on 24/02/2009 from c-o martin kemp property management the old bank buckingham street aylesbury bucks HP20 2LL | |
06 Oct 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
27 Feb 2008 | 225 | Prev ext from 31/12/2007 to 31/05/2008 | |
07 Jan 2008 | 288a | New director appointed | |
21 Dec 2007 | 363a | Return made up to 06/12/07; full list of members | |
21 Dec 2007 | 288c | Director's particulars changed | |
21 Dec 2007 | 288c | Director's particulars changed | |
21 Dec 2007 | 288c | Director's particulars changed | |
21 Dec 2007 | 288c | Director's particulars changed | |
21 Dec 2007 | 88(2)R | Ad 25/09/07--------- £ si 5@1=5 £ ic 2/7 | |
30 Nov 2007 | 288b | Director resigned |