STONEPOPPY PROPERTY MANAGEMENT LIMITED
Company number 06057067
- Company Overview for STONEPOPPY PROPERTY MANAGEMENT LIMITED (06057067)
- Filing history for STONEPOPPY PROPERTY MANAGEMENT LIMITED (06057067)
- People for STONEPOPPY PROPERTY MANAGEMENT LIMITED (06057067)
- More for STONEPOPPY PROPERTY MANAGEMENT LIMITED (06057067)
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 Apr 2010 | TM02 | Termination of appointment of Benjamin Brailsford as a secretary | |
28 Jan 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
28 Jan 2010 | CH01 | Director's details changed for Alison Lilian Hodgson on 28 January 2010 | |
28 Jan 2010 | CH03 | Secretary's details changed for Brnjamin Brailsford on 28 January 2010 | |
28 Jan 2010 | CH01 | Director's details changed for May Dorothy Georgina Nightingale on 28 January 2010 | |
28 Jan 2010 | CH01 | Director's details changed for Benjamin Brailsford on 28 January 2010 | |
28 Jan 2010 | CH01 | Director's details changed for Penny Ann Day on 28 January 2010 | |
16 Jun 2009 | 288a | Director appointed alison lilian hodgson | |
12 Jun 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
28 May 2009 | 288b | Appointment terminate, director stephen andrew parker logged form | |
28 May 2009 | 288b | Appointment terminated director stephen parker | |
02 May 2009 | 288a | Secretary appointed brnjamin brailsford | |
02 May 2009 | 288b | Appointment terminated secretary penny day | |
27 Feb 2009 | 288a | Director appointed benjamin brailsford | |
03 Feb 2009 | 363a | Return made up to 18/01/09; full list of members | |
03 Feb 2009 | 287 | Registered office changed on 03/02/2009 from turnpike lodge 42 steep turnpike matlock derbyshire DE4 4AX | |
27 Jan 2009 | 288a | Director appointed may dorothy georgina nightingale | |
31 Jul 2008 | AA | Total exemption full accounts made up to 31 January 2008 | |
23 Jan 2008 | 363a | Return made up to 18/01/08; full list of members | |
26 Oct 2007 | 287 | Registered office changed on 26/10/07 from: 1 mitchell bristol BS1 6BU | |
04 Sep 2007 | 288b | Director resigned | |
04 Sep 2007 | 288b | Secretary resigned;director resigned | |
04 Sep 2007 | 288a | New director appointed | |
04 Sep 2007 | 288a | New secretary appointed;new director appointed | |
25 Jun 2007 | 288b | Director resigned |