NORTH STREET LOSTWITHIEL MANAGEMENT COMPANY LIMITED
Company number 06464783
- Company Overview for NORTH STREET LOSTWITHIEL MANAGEMENT COMPANY LIMITED (06464783)
- Filing history for NORTH STREET LOSTWITHIEL MANAGEMENT COMPANY LIMITED (06464783)
- People for NORTH STREET LOSTWITHIEL MANAGEMENT COMPANY LIMITED (06464783)
- More for NORTH STREET LOSTWITHIEL MANAGEMENT COMPANY LIMITED (06464783)
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) |
---|---|---|---|
21 Jan 2014 | AR01 | Annual return made up to 7 January 2014 no member list | |
11 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
11 Feb 2013 | AP03 | Appointment of Ms Jane Elizabeth Stanley as a secretary | |
10 Jan 2013 | AR01 | Annual return made up to 7 January 2013 no member list | |
10 Jan 2013 | AP01 | Appointment of Ms Susan Elizabeth Pope as a director | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
06 Nov 2012 | TM02 | Termination of appointment of Christopher Laxton as a secretary | |
06 Nov 2012 | AD01 | Registered office address changed from 22 Victoria Road St. Austell Cornwall PL25 4QD United Kingdom on 6 November 2012 | |
19 Sep 2012 | TM01 | Termination of appointment of Christopher Laxton as a director | |
09 Jan 2012 | AR01 | Annual return made up to 7 January 2012 no member list | |
09 Sep 2011 | AP01 | Appointment of Ms Jane Elizabeth Stanley as a director | |
06 Sep 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
25 Aug 2011 | TM01 | Termination of appointment of Michael Harris as a director | |
14 Feb 2011 | AR01 | Annual return made up to 7 January 2011 no member list | |
15 Jul 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
24 Feb 2010 | AR01 | Annual return made up to 7 January 2010 no member list | |
19 Feb 2010 | CH01 | Director's details changed for Dr Michael William Harris on 7 January 2010 | |
19 Feb 2010 | CH01 | Director's details changed for Christopher Laxton on 7 January 2010 | |
19 Feb 2010 | CH01 | Director's details changed for Mary Janet Thomas on 7 January 2010 | |
14 Aug 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
20 Jan 2009 | 363a | Annual return made up to 07/01/09 | |
11 Jul 2008 | 288a | Director appointed mary janet thomas | |
02 Apr 2008 | 287 | Registered office changed on 02/04/2008 from 18A north street lostwithiel cornwall PL22 0EF | |
07 Jan 2008 | NEWINC | Incorporation |