NETTLESTEAD OAST RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 06389738
- Company Overview for NETTLESTEAD OAST RESIDENTS MANAGEMENT COMPANY LIMITED (06389738)
- Filing history for NETTLESTEAD OAST RESIDENTS MANAGEMENT COMPANY LIMITED (06389738)
- People for NETTLESTEAD OAST RESIDENTS MANAGEMENT COMPANY LIMITED (06389738)
- More for NETTLESTEAD OAST RESIDENTS MANAGEMENT COMPANY LIMITED (06389738)
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 Feb 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
25 Feb 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
15 Oct 2012 | CH01 | Director's details changed for Miss Sarah Louise Gill on 13 June 2011 | |
23 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
10 Oct 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
22 Oct 2010 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders | |
04 May 2010 | AP03 | Appointment of Jane Elizabeth Mcintosh Lamb as a secretary | |
29 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 21 April 2010
|
|
29 Apr 2010 | TM01 | Termination of appointment of David Tresadern as a director | |
29 Apr 2010 | TM01 | Termination of appointment of Louise Tresadern as a director | |
29 Apr 2010 | TM02 | Termination of appointment of Louise Tresadern as a secretary | |
29 Apr 2010 | AP01 | Appointment of Steven Andrew Lamb as a director | |
29 Apr 2010 | AP01 | Appointment of Miss Sarah Louise Gill as a director | |
29 Apr 2010 | AP01 | Appointment of David Arthur Penfold as a director | |
29 Apr 2010 | AP01 | Appointment of Vivienne Ellen Addis as a director | |
29 Apr 2010 | AD01 | Registered office address changed from , Brook Farmhouse, Stebbing Road, Felsted, Essex, CM6 3LQ on 29 April 2010 | |
11 Mar 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
12 Jan 2010 | AR01 | Annual return made up to 4 October 2009 with full list of shareholders | |
23 Feb 2009 | 363a | Return made up to 01/11/08; full list of members | |
23 Feb 2009 | AA | Accounts for a dormant company made up to 31 October 2008 | |
04 Oct 2007 | NEWINC | Incorporation |