119-122 MAYBURY RD MANAGEMENT CO. LIMITED
Company number 06035498
- Company Overview for 119-122 MAYBURY RD MANAGEMENT CO. LIMITED (06035498)
- Filing history for 119-122 MAYBURY RD MANAGEMENT CO. LIMITED (06035498)
- People for 119-122 MAYBURY RD MANAGEMENT CO. LIMITED (06035498)
- More for 119-122 MAYBURY RD MANAGEMENT CO. LIMITED (06035498)
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) |
---|---|---|---|
02 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
07 Nov 2013 | TM01 | Termination of appointment of Hayley Clarke as a director | |
07 Nov 2013 | AP01 | Appointment of Mr Coen Hendrik Basson as a director | |
06 Nov 2013 | AP01 | Appointment of Mr Mark William Gardiner as a director | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Sep 2013 | AD01 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL on 25 September 2013 | |
18 Jan 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
24 Jul 2010 | AD03 | Register(s) moved to registered inspection location | |
24 Jul 2010 | AD02 | Register inspection address has been changed | |
13 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Jun 2010 | AD01 | Registered office address changed from 172 Brox Road Ottershaw Chertsey Surrey Kt16 Olq on 23 June 2010 | |
22 Jun 2010 | TM01 | Termination of appointment of Roxanne Garnett-Flynn as a director | |
06 Jan 2010 | AR01 | Annual return made up to 21 December 2009 with full list of shareholders | |
06 Jan 2010 | CH01 | Director's details changed for Elizabeth Rebecca Showell on 6 January 2010 | |
06 Jan 2010 | CH01 | Director's details changed for Miss Roxanne Garnett-Flynn on 6 January 2010 | |
06 Jan 2010 | CH01 | Director's details changed for Hayley Clarke on 6 January 2010 | |
27 Apr 2009 | 288a | Director appointed miss roxanne garnett-flynn | |
24 Apr 2009 | 288b | Appointment terminated secretary roxanne garnett-flynn | |
16 Apr 2009 | 287 | Registered office changed on 16/04/2009 from 1 regius court church road penn buckinghamshire HP10 8RL | |
04 Apr 2009 | 288b | Appointment terminated director and secretary nicholas bilsland | |
04 Apr 2009 | 288a | Secretary appointed roxanne garnett-flynn |