THE LIGHT BUILDINGS (PRESTON) MANAGEMENT COMPANY LIMITED
Company number 06728560
- Company Overview for THE LIGHT BUILDINGS (PRESTON) MANAGEMENT COMPANY LIMITED (06728560)
- Filing history for THE LIGHT BUILDINGS (PRESTON) MANAGEMENT COMPANY LIMITED (06728560)
- People for THE LIGHT BUILDINGS (PRESTON) MANAGEMENT COMPANY LIMITED (06728560)
- More for THE LIGHT BUILDINGS (PRESTON) MANAGEMENT COMPANY LIMITED (06728560)
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) |
---|---|---|---|
27 Oct 2015 | AP03 | Appointment of Mr Michael Peter Howard as a secretary on 26 October 2015 | |
26 Oct 2015 | TM02 | Termination of appointment of Terry Holt as a secretary on 26 October 2015 | |
26 Oct 2015 | AR01 | Annual return made up to 21 October 2015 no member list | |
26 Oct 2015 | CH01 | Director's details changed for Mr Terry Herma on 26 October 2015 | |
31 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
24 Feb 2015 | AP01 | Appointment of Mr Terry Herma as a director on 24 February 2015 | |
22 Jan 2015 | AR01 | Annual return made up to 21 October 2014 no member list | |
16 Jan 2015 | AD01 | Registered office address changed from The Light Buildings Management Buildings (Preston) 12 Lumen Court Preston Lancs PR1 2RA England to Urban Bubble, Swan Sq., 79 Tib St, Manchester Swan Square 79 Tib Street Manchester M4 1LS on 16 January 2015 | |
16 Jan 2015 | AD01 | Registered office address changed from 12 Light Buildings Lumen Court Preston Lancashire PR1 2RA to Urban Bubble, Swan Sq., 79 Tib St, Manchester Swan Square 79 Tib Street Manchester M4 1LS on 16 January 2015 | |
14 Feb 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
20 Jan 2014 | AR01 | Annual return made up to 21 October 2013 no member list | |
27 Sep 2013 | AD01 | Registered office address changed from 30 High Street Westerham Kent TN16 1RG on 27 September 2013 | |
27 Sep 2013 | AP01 | Appointment of Mr Pedro Miguel Calapez Nogueira as a director | |
27 Sep 2013 | TM01 | Termination of appointment of Warren Thompson as a director | |
27 Sep 2013 | TM01 | Termination of appointment of Andrew Colls as a director | |
27 Sep 2013 | AP01 | Appointment of Mrs So Nor Ho as a director | |
27 Sep 2013 | AP03 | Appointment of Terry Holt as a secretary | |
07 Aug 2013 | TM01 | Termination of appointment of Giles Asker as a director | |
07 Aug 2013 | AP01 | Appointment of Warren Thompson as a director | |
17 Jun 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 21 October 2012 no member list | |
22 May 2012 | AP01 | Appointment of Andrew John Colls as a director | |
21 May 2012 | TM01 | Termination of appointment of Stephen Hirst as a director | |
21 May 2012 | TM02 | Termination of appointment of Cobbetts (Secretarial) Limited as a secretary | |
20 Mar 2012 | AA | Accounts for a dormant company made up to 31 October 2011 |