- Company Overview for LETCHWORTH TOWN CENTRE PARTNERSHIP LIMITED (06196089)
- Filing history for LETCHWORTH TOWN CENTRE PARTNERSHIP LIMITED (06196089)
- People for LETCHWORTH TOWN CENTRE PARTNERSHIP LIMITED (06196089)
- More for LETCHWORTH TOWN CENTRE PARTNERSHIP LIMITED (06196089)
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) |
---|---|---|---|
16 Apr 2012 | AR01 | Annual return made up to 2 April 2012 no member list | |
29 Feb 2012 | AP01 | Appointment of Mr Eric Adkins as a director | |
29 Feb 2012 | AP01 | Appointment of Mr Thomas Jozef Humfrey as a director | |
29 Feb 2012 | TM01 | Termination of appointment of Jason Valentine as a director | |
29 Feb 2012 | TM01 | Termination of appointment of Michael Cox as a director | |
29 Feb 2012 | TM01 | Termination of appointment of Colin Bell as a director | |
18 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 2 April 2011 no member list | |
22 Apr 2011 | TM01 | Termination of appointment of Michael Newman as a director | |
22 Apr 2011 | TM01 | Termination of appointment of Alan Howard as a director | |
14 Apr 2011 | AD01 | Registered office address changed from 33 Commerce Way Letchworth Garden City Herts SG6 3DN on 14 April 2011 | |
05 Apr 2011 | AP01 | Appointment of Mr Melvin Douglas Willis as a director | |
04 Apr 2011 | AP01 | Appointment of Mr Jason Valentine as a director | |
04 Apr 2011 | AP01 | Appointment of Miss Denise Audrey Poynter as a director | |
03 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Aug 2010 | TM01 | Termination of appointment of Katherine Birch as a director | |
25 Jun 2010 | AR01 | Annual return made up to 2 April 2010 no member list | |
25 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
24 Jun 2010 | CH01 | Director's details changed for Michael John Cox on 1 January 2010 | |
24 Jun 2010 | CH01 | Director's details changed for Michael Francis Newman on 1 January 2010 | |
24 Jun 2010 | CH01 | Director's details changed for Alan Stuart Howard on 1 January 2010 | |
24 Jun 2010 | CH01 | Director's details changed for Christopher Michael Gerrard on 1 January 2010 | |
24 Jun 2010 | AD02 | Register inspection address has been changed | |
24 Jun 2010 | CH01 | Director's details changed for Katherine Anne Birch on 1 January 2010 | |
24 Jun 2010 | CH01 | Director's details changed for Linda Carson on 1 January 2010 |