FARNBOROUGH ROAD (FARNBOROUGH) MANAGEMENT COMPANY LIMITED
Company number 06124747
- Company Overview for FARNBOROUGH ROAD (FARNBOROUGH) MANAGEMENT COMPANY LIMITED (06124747)
- Filing history for FARNBOROUGH ROAD (FARNBOROUGH) MANAGEMENT COMPANY LIMITED (06124747)
- People for FARNBOROUGH ROAD (FARNBOROUGH) MANAGEMENT COMPANY LIMITED (06124747)
- More for FARNBOROUGH ROAD (FARNBOROUGH) MANAGEMENT COMPANY LIMITED (06124747)
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) |
---|---|---|---|
15 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 22 February 2013 no member list | |
24 Jan 2013 | AD01 | Registered office address changed from Centaur House Ancells Road Fleet Hampshire GU51 2UJ on 24 January 2013 | |
05 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 22 February 2012 no member list | |
06 Mar 2012 | CH01 | Director's details changed for Shirley Anne Wilkinson on 6 March 2012 | |
06 Mar 2012 | CH01 | Director's details changed for Louise Warner on 6 March 2012 | |
06 Mar 2012 | AP04 | Appointment of Itsyourplace Ltd as a secretary | |
06 Mar 2012 | CH01 | Director's details changed for Hazel Ryan on 6 March 2012 | |
06 Mar 2012 | TM01 | Termination of appointment of Paul Downes as a director | |
06 Mar 2012 | CH01 | Director's details changed for Mr Michael William Haines on 6 March 2012 | |
06 Mar 2012 | CH01 | Director's details changed for Stephen Littlejohn on 6 March 2012 | |
06 Mar 2012 | TM02 | Termination of appointment of Maryline Stone as a secretary | |
06 Mar 2012 | CH01 | Director's details changed for Paul Downes on 6 March 2012 | |
06 Mar 2012 | CH01 | Director's details changed for Nicola Louise Dray on 6 March 2012 | |
06 Mar 2012 | TM02 | Termination of appointment of Terence White as a secretary | |
05 Jul 2011 | TM02 | Termination of appointment of Crabtree Pm Limited as a secretary | |
05 Jul 2011 | AD01 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 5 July 2011 | |
24 Jun 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
25 May 2011 | AP01 | Appointment of Nicola Louise Dray as a director | |
13 Apr 2011 | AP01 | Appointment of Stephen Littlejohn as a director | |
06 Apr 2011 | AP01 | Appointment of Sophie Rose Culverhouse as a director | |
18 Mar 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
18 Mar 2011 | AR01 | Annual return made up to 22 February 2011 no member list | |
11 Mar 2011 | AP01 | Appointment of Louise Warner as a director |