PADDOCK VIEW (MYTCHETT) MANAGEMENT COMPANY LIMITED
Company number 06668793
- Company Overview for PADDOCK VIEW (MYTCHETT) MANAGEMENT COMPANY LIMITED (06668793)
- Filing history for PADDOCK VIEW (MYTCHETT) MANAGEMENT COMPANY LIMITED (06668793)
- People for PADDOCK VIEW (MYTCHETT) MANAGEMENT COMPANY LIMITED (06668793)
- More for PADDOCK VIEW (MYTCHETT) MANAGEMENT COMPANY LIMITED (06668793)
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) |
---|---|---|---|
16 Apr 2019 | AD01 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to First Floor Audit House 151 High Street Billericay CM12 9AB on 16 April 2019 | |
16 Apr 2019 | TM01 | Termination of appointment of Nicola Harris as a director on 15 April 2019 | |
03 Apr 2019 | TM02 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 31 March 2019 | |
09 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
06 Jun 2018 | AP04 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 | |
06 Jun 2018 | TM02 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 | |
06 Jun 2018 | AD01 | Registered office address changed from C/O Urban Owners Limited Northcote Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 6 June 2018 | |
22 Feb 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
05 Oct 2017 | TM01 | Termination of appointment of Gemma Louisa O'gorman as a director on 5 October 2017 | |
23 Aug 2017 | CH04 | Secretary's details changed for Urban Owners Limited on 6 December 2016 | |
23 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
29 Mar 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
28 Mar 2017 | TM01 | Termination of appointment of Pauline Lesley Skertchly as a director on 28 March 2017 | |
16 Dec 2016 | AP01 | Appointment of Mrs Pauline Lesley Skertchly as a director on 13 December 2016 | |
16 Dec 2016 | AP01 | Appointment of Mr Leon Michael Walsh as a director on 13 December 2016 | |
16 Dec 2016 | AP01 | Appointment of Miss Alexandra Jane Borrett as a director on 13 December 2016 | |
16 Dec 2016 | AP01 | Appointment of Mr Nicholas Howarth as a director on 13 December 2016 | |
16 Dec 2016 | AP01 | Appointment of Miss Nicola Harris as a director on 13 December 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
03 Mar 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
01 Sep 2015 | AR01 | Annual return made up to 8 August 2015 no member list | |
02 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
14 Jan 2015 | AP01 | Appointment of Ms Fiona Mitchell as a director on 14 January 2015 | |
02 Sep 2014 | AR01 | Annual return made up to 8 August 2014 no member list | |
02 Sep 2014 | TM01 | Termination of appointment of Victoria Kynaston as a director on 26 February 2014 |