MILLFIELD GREENWAY BUSINESS PARK MANAGEMENT LIMITED
Company number 06312801
- Company Overview for MILLFIELD GREENWAY BUSINESS PARK MANAGEMENT LIMITED (06312801)
- Filing history for MILLFIELD GREENWAY BUSINESS PARK MANAGEMENT LIMITED (06312801)
- People for MILLFIELD GREENWAY BUSINESS PARK MANAGEMENT LIMITED (06312801)
- More for MILLFIELD GREENWAY BUSINESS PARK MANAGEMENT LIMITED (06312801)
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) |
---|---|---|---|
24 Sep 2012 | AP03 | Appointment of Mr Andrew Keith Maxwell Ashton as a secretary | |
24 Sep 2012 | TM02 | Termination of appointment of Hmg Law Secretarial Services Limited as a secretary | |
02 Aug 2012 | AP03 | Appointment of Mr Andrew Keith Maxwell Ashton as a secretary | |
02 Aug 2012 | AD01 | Registered office address changed from 126 High Street Oxford OX1 4DG on 2 August 2012 | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
21 Jul 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
21 Jul 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
21 Jul 2011 | TM01 | Termination of appointment of Andrew Ashton as a director | |
21 Jul 2011 | TM02 | Termination of appointment of Andrew Ashton as a secretary | |
21 Jul 2010 | AR01 | Annual return made up to 13 July 2010 with full list of shareholders | |
21 Jul 2010 | CH04 | Secretary's details changed for Hmg Law Secretarial Services Limited on 13 July 2010 | |
21 May 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
16 Jul 2009 | 363a | Return made up to 13/07/09; full list of members | |
05 Jun 2009 | AA | Accounts for a dormant company made up to 31 July 2008 | |
20 May 2009 | 288a | Secretary appointed hmg law secretarial services LIMITED | |
20 May 2009 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2008 | 363a | Return made up to 13/07/08; full list of members | |
15 Jul 2008 | 88(2) | Ad 01/07/08\gbp si 2@1=2\gbp ic 2/4\ | |
16 Aug 2007 | CERTNM | Company name changed lodgeholly property management l imited\certificate issued on 16/08/07 | |
01 Aug 2007 | 288b | Director resigned | |
01 Aug 2007 | 288b | Secretary resigned;director resigned | |
01 Aug 2007 | 288a | New secretary appointed;new director appointed | |
01 Aug 2007 | 287 | Registered office changed on 01/08/07 from: 1 mitchell lane bristol BS1 6BU | |
01 Aug 2007 | 288a | New director appointed | |
13 Jul 2007 | NEWINC | Incorporation |