MILLPOND (CARSHALTON) MANAGEMENT COMPANY LIMITED
Company number 06597687
- Company Overview for MILLPOND (CARSHALTON) MANAGEMENT COMPANY LIMITED (06597687)
- Filing history for MILLPOND (CARSHALTON) MANAGEMENT COMPANY LIMITED (06597687)
- People for MILLPOND (CARSHALTON) MANAGEMENT COMPANY LIMITED (06597687)
- More for MILLPOND (CARSHALTON) MANAGEMENT COMPANY LIMITED (06597687)
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) |
---|---|---|---|
05 Dec 2016 | AP01 | Appointment of Mrs Mary Ann Primarolo as a director on 5 December 2016 | |
16 Jun 2016 | AR01 | Annual return made up to 20 May 2016 no member list | |
20 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
16 Jun 2015 | AR01 | Annual return made up to 20 May 2015 no member list | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
07 Nov 2014 | CH01 | Director's details changed for Mr Daniel Francis Deciacco on 7 November 2014 | |
20 Jun 2014 | AR01 | Annual return made up to 20 May 2014 no member list | |
26 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 20 May 2013 no member list | |
28 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 20 May 2012 no member list | |
18 Jun 2012 | CH01 | Director's details changed for Alan Charles Brewer on 16 June 2012 | |
07 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
21 Sep 2011 | AD01 | Registered office address changed from C/O Grace Miller & Co. Ltd 84 Coombe Road New Malden Surrey KT3 4QS United Kingdom on 21 September 2011 | |
21 Sep 2011 | AP04 | Appointment of Grace Miller & Co. Ltd as a secretary | |
14 Sep 2011 | AD01 | Registered office address changed from 2a Lambton Road West Wimbledon London SW20 0LR on 14 September 2011 | |
26 May 2011 | AR01 | Annual return made up to 20 May 2011 no member list | |
16 Feb 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
28 Jul 2010 | TM01 | Termination of appointment of Xander Jager as a director | |
14 Jun 2010 | AR01 | Annual return made up to 20 May 2010 no member list | |
14 Jun 2010 | CH01 | Director's details changed for Xander Jan Gert Jager on 20 May 2010 | |
27 Apr 2010 | AP01 | Appointment of Alan Charles Brewer as a director | |
13 Apr 2010 | TM01 | Termination of appointment of Colin Primarolo as a director | |
12 Mar 2010 | TM01 | Termination of appointment of John Church as a director | |
19 Feb 2010 | AA | Total exemption small company accounts made up to 30 September 2009 |