57- 65 GREAT CRANFORD STREET MANAGEMENT COMPANY LIMITED
Company number 06442612
- Company Overview for 57- 65 GREAT CRANFORD STREET MANAGEMENT COMPANY LIMITED (06442612)
- Filing history for 57- 65 GREAT CRANFORD STREET MANAGEMENT COMPANY LIMITED (06442612)
- People for 57- 65 GREAT CRANFORD STREET MANAGEMENT COMPANY LIMITED (06442612)
- More for 57- 65 GREAT CRANFORD STREET MANAGEMENT COMPANY LIMITED (06442612)
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 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 29 September 2009
|
|
06 Oct 2009 | TM01 | Termination of appointment of Philip Fry as a director | |
06 Oct 2009 | TM02 | Termination of appointment of Battens Secretarial Services Ltd as a secretary | |
06 Oct 2009 | AP01 | Appointment of Mary Judith Foote as a director | |
06 Oct 2009 | AP01 | Appointment of John Barry Gaff as a director | |
06 Oct 2009 | AP01 | Appointment of Annabel Kristin Broome as a director | |
06 Oct 2009 | AP01 | Appointment of Darren Paul Lavis as a director | |
06 Oct 2009 | AP03 | Appointment of Michael Emlyn Williams as a secretary | |
06 Oct 2009 | AP01 | Appointment of Michael Emlyn Williams as a director | |
06 Oct 2009 | AD01 | Registered office address changed from Mansion House Princes Street Yeovil Somerset BA20 1EP on 6 October 2009 | |
14 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
18 Dec 2008 | 363a | Return made up to 03/12/08; full list of members | |
03 Dec 2007 | NEWINC | Incorporation |