CARRIAGE MEWS (ST. IVES) MANAGEMENT LIMITED
Company number 06900705
- Company Overview for CARRIAGE MEWS (ST. IVES) MANAGEMENT LIMITED (06900705)
- Filing history for CARRIAGE MEWS (ST. IVES) MANAGEMENT LIMITED (06900705)
- People for CARRIAGE MEWS (ST. IVES) MANAGEMENT LIMITED (06900705)
- More for CARRIAGE MEWS (ST. IVES) MANAGEMENT LIMITED (06900705)
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) |
---|---|---|---|
21 May 2015 | TM01 | Termination of appointment of William Ernest Willoughby as a director on 21 May 2015 | |
19 Apr 2015 | AP01 | Appointment of Mr Richard Hemmings as a director on 5 March 2015 | |
17 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Mar 2015 | AD01 | Registered office address changed from 6 Carriage Mews Langley Close St Ives Cambridgeshire PE27 5DG to 4 Carriage Mews Langley Close St. Ives Cambridgeshire PE27 5DG on 17 March 2015 | |
21 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 May 2014 | AR01 | Annual return made up to 11 May 2014 with full list of shareholders | |
15 May 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
15 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 May 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
24 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 May 2011 | SH01 |
Statement of capital following an allotment of shares on 1 January 2011
|
|
26 May 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
17 Feb 2011 | AA | Accounts made up to 31 May 2010 | |
17 Feb 2011 | AA01 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 | |
16 Nov 2010 | AP01 | Appointment of Sukanya Cooper as a director | |
19 Oct 2010 | AD01 | Registered office address changed from Winters Legal 3 the Sheepmarket St Ives Cambridgeshire PE27 5AJ on 19 October 2010 | |
19 Oct 2010 | TM02 | Termination of appointment of Paul Burrows as a secretary | |
19 Oct 2010 | TM01 | Termination of appointment of Christopher Jeff as a director | |
19 Oct 2010 | TM01 | Termination of appointment of Susan Davies as a director | |
29 Sep 2010 | AP01 | Appointment of Dr Colin Joseph Phillpotts as a director | |
29 Sep 2010 | AP01 | Appointment of William Ernest Willoughby as a director | |
29 Sep 2010 | AP03 | Appointment of William Ernest Willoughby as a secretary | |
14 Jun 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders | |
11 May 2009 | NEWINC | Incorporation |