JENNETT'S PARK (H7) MANAGEMENT COMPANY LIMITED
Company number 06516368
- Company Overview for JENNETT'S PARK (H7) MANAGEMENT COMPANY LIMITED (06516368)
- Filing history for JENNETT'S PARK (H7) MANAGEMENT COMPANY LIMITED (06516368)
- People for JENNETT'S PARK (H7) MANAGEMENT COMPANY LIMITED (06516368)
- More for JENNETT'S PARK (H7) MANAGEMENT COMPANY LIMITED (06516368)
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) |
---|---|---|---|
31 Mar 2010 | AP01 | Appointment of Andrew Kirkpatrick as a director | |
31 Mar 2010 | AP01 | Appointment of Karl William Arthur Endersby as a director | |
31 Mar 2010 | TM02 | Termination of appointment of Angela Cook as a secretary | |
05 Jan 2010 | AA | Accounts for a dormant company made up to 28 February 2009 | |
02 Jun 2009 | 363a | Annual return made up to 27/02/09 | |
02 Jun 2009 | 288b | Appointment terminated director terence massingham | |
22 May 2009 | 288b | Appointment terminated director hertford company secretaries LIMITED | |
24 Jun 2008 | 288b | Appointment terminated director louise frampton | |
02 Jun 2008 | 288a | Director appointed angus david cook | |
07 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2008 | 288a | Secretary appointed angela tracy cook | |
31 Mar 2008 | 288a | Director appointed terence william massingham | |
31 Mar 2008 | 288a | Director appointed louise frampton | |
31 Mar 2008 | 287 | Registered office changed on 31/03/2008 from c p m house essex road hoddesdon hertfordshire EN11 0DR | |
31 Mar 2008 | 288b | Appointment terminated director cpm asset management LIMITED | |
31 Mar 2008 | 288b | Appointment terminated secretary hertford company secretaries LIMITED | |
27 Feb 2008 | NEWINC | Incorporation |