FRANCHISE STREET (KIDDERMINSTER) MANAGEMENT COMPANY LIMITED
Company number 06651534
- Company Overview for FRANCHISE STREET (KIDDERMINSTER) MANAGEMENT COMPANY LIMITED (06651534)
- Filing history for FRANCHISE STREET (KIDDERMINSTER) MANAGEMENT COMPANY LIMITED (06651534)
- People for FRANCHISE STREET (KIDDERMINSTER) MANAGEMENT COMPANY LIMITED (06651534)
- More for FRANCHISE STREET (KIDDERMINSTER) MANAGEMENT COMPANY LIMITED (06651534)
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) |
---|---|---|---|
15 Dec 2015 | AD01 | Registered office address changed from 2 Centro Place Pride Park Derby Derbyshire DE24 8RF to C/O Rmg Limited Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 15 December 2015 | |
15 Dec 2015 | AP01 | Appointment of Mr Philip Raymond Knowles as a director on 14 December 2015 | |
24 Aug 2015 | AA | Accounts for a dormant company made up to 31 July 2015 | |
07 Aug 2015 | AR01 | Annual return made up to 21 July 2015 no member list | |
29 Aug 2014 | AA | Accounts for a dormant company made up to 31 July 2014 | |
15 Aug 2014 | AR01 | Annual return made up to 21 July 2014 no member list | |
15 Aug 2014 | AD02 | Register inspection address has been changed from 6060 Knights Court, Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7WY United Kingdom to 2 Centro Place Pride Park Derby DE24 8RF | |
26 Sep 2013 | AD01 | Registered office address changed from 6060 Knights Court Solihull Parkway Birmingham Business Park Birmingham B37 7WY on 26 September 2013 | |
15 Aug 2013 | AA | Accounts for a dormant company made up to 31 July 2013 | |
24 Jul 2013 | AR01 | Annual return made up to 21 July 2013 no member list | |
16 Oct 2012 | TM01 | Termination of appointment of Michael Brayshaw as a director | |
12 Oct 2012 | AP01 | Appointment of Ms Julie Mansfield Jackson as a director | |
28 Aug 2012 | AA | Accounts for a dormant company made up to 31 July 2012 | |
23 Aug 2012 | AD02 | Register inspection address has been changed from 55 Colmore Row Birmingham West Midlands B3 2AS | |
22 Aug 2012 | AD04 | Register(s) moved to registered office address | |
31 Jul 2012 | AR01 | Annual return made up to 21 July 2012 no member list | |
28 Jun 2012 | TM02 | Termination of appointment of Ashley Mitchell as a secretary | |
04 Nov 2011 | AA | Accounts for a dormant company made up to 31 July 2011 | |
02 Aug 2011 | AR01 | Annual return made up to 21 July 2011 no member list | |
12 Apr 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
10 Aug 2010 | AR01 | Annual return made up to 21 July 2010 no member list | |
25 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
25 Oct 2009 | AD02 | Register inspection address has been changed | |
16 Sep 2009 | AA | Total exemption full accounts made up to 31 July 2009 | |
21 Aug 2009 | RESOLUTIONS |
Resolutions
|