SPACE TEN MANAGEMENT COMPANY LIMITED
Company number 06914189
- Company Overview for SPACE TEN MANAGEMENT COMPANY LIMITED (06914189)
- Filing history for SPACE TEN MANAGEMENT COMPANY LIMITED (06914189)
- People for SPACE TEN MANAGEMENT COMPANY LIMITED (06914189)
- More for SPACE TEN MANAGEMENT COMPANY LIMITED (06914189)
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) |
---|---|---|---|
01 Jun 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
08 Jun 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
22 May 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
21 Jan 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
14 Jul 2014 | CH01 | Director's details changed for Dr Martin Clement Davies on 14 July 2014 | |
14 Jul 2014 | AD01 | Registered office address changed from 46-47 Upper Berkeley Street London W1H 5QW to Tillbrook House Church Lane Comberton Cambridge CB23 7ED on 14 July 2014 | |
22 May 2014 | CH01 | Director's details changed | |
27 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
04 Jun 2013 | AR01 |
Annual return made up to 22 May 2013 with full list of shareholders
|
|
30 Jan 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
21 Aug 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
10 Aug 2012 | AD01 | Registered office address changed from 44-46 Whitfield Street London W1T 2RJ United Kingdom on 10 August 2012 | |
02 Apr 2012 | CH01 | Director's details changed for Mr Nigel Bruce Ashfield on 25 March 2012 | |
31 Jan 2012 | AD01 | Registered office address changed from 7 Swallow Street London W1B 4DE on 31 January 2012 | |
31 Jan 2012 | TM01 | Termination of appointment of Nigel Ashfield as a director | |
31 Jan 2012 | TM01 | Termination of appointment of Christopher Taylor as a director | |
31 Jan 2012 | TM02 | Termination of appointment of Anthony Buckley as a secretary | |
31 Jan 2012 | AP01 | Appointment of Dr Martin Clement Davies as a director | |
31 Jan 2012 | AP01 | Appointment of Mr Eirik Peter Robson as a director | |
31 Jan 2012 | SH08 | Change of share class name or designation | |
09 Aug 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
08 Jul 2011 | CH01 | Director's details changed for Mr Christopher James Taylor on 25 February 2011 | |
08 Jul 2011 | CH01 | Director's details changed for Mr Nigel Bruce Ashfield on 16 May 2011 | |
08 Jul 2011 | CH01 | Director's details changed for Mr Nigel Bruce Ashfield on 16 May 2011 |