Advanced company searchLink opens in new window

PLOUGH END & AYLESBURY ROAD (BIERTON) MANAGEMENT COMPANY LIMITED

Company number 06020050

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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