OLD FOUNDRY COURT (BRIXHAM) MANAGEMENT COMPANY LIMITED
Company number 06403986
- Company Overview for OLD FOUNDRY COURT (BRIXHAM) MANAGEMENT COMPANY LIMITED (06403986)
- Filing history for OLD FOUNDRY COURT (BRIXHAM) MANAGEMENT COMPANY LIMITED (06403986)
- People for OLD FOUNDRY COURT (BRIXHAM) MANAGEMENT COMPANY LIMITED (06403986)
- More for OLD FOUNDRY COURT (BRIXHAM) MANAGEMENT COMPANY LIMITED (06403986)
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) |
---|---|---|---|
06 Mar 2009 | 88(2) | Ad 12/02/09\gbp si 1@1=1\gbp ic 3/4\ | |
21 Jan 2009 | 288b | Appointment terminated director and secretary john barlow | |
21 Jan 2009 | 288a | Director appointed brenda ann ross | |
21 Jan 2009 | 288a | Director appointed david brian ross | |
21 Jan 2009 | 288b | Appointment terminate, director and secretary frances mary dunne logged form | |
21 Jan 2009 | 88(2) | Ad 16/01/09\gbp si 1@1=1\gbp ic 2/3\ | |
06 Jan 2009 | 225 | Accounting reference date extended from 31/10/2008 to 31/12/2008 | |
06 Jan 2009 | 287 | Registered office changed on 06/01/2009 from 32 high street andover hampshire SP10 1NT | |
02 Nov 2008 | 363a | Return made up to 19/10/08; full list of members | |
17 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2007 | CERTNM | Company name changed pump street mews management comp any LIMITED\certificate issued on 05/12/07 | |
24 Oct 2007 | 288b | Director resigned | |
24 Oct 2007 | 288b | Secretary resigned | |
24 Oct 2007 | 288a | New secretary appointed;new director appointed | |
24 Oct 2007 | 288a | New director appointed | |
19 Oct 2007 | NEWINC | Incorporation |