BAKERS MEADOW MANAGEMENT COMPANY LIMITED
Company number 06966502
- Company Overview for BAKERS MEADOW MANAGEMENT COMPANY LIMITED (06966502)
- Filing history for BAKERS MEADOW MANAGEMENT COMPANY LIMITED (06966502)
- People for BAKERS MEADOW MANAGEMENT COMPANY LIMITED (06966502)
- More for BAKERS MEADOW MANAGEMENT COMPANY LIMITED (06966502)
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) |
---|---|---|---|
30 Jun 2014 | TM02 | Termination of appointment of Jennifer Cambell-Yaxley as a secretary | |
13 May 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
|
|
29 Jul 2013 | AP03 | Appointment of Mrs Jennifer Helen Cambell-Yaxley as a secretary | |
29 Jul 2013 | CH01 | Director's details changed for Mr Michael Andrew Yaxley on 1 July 2013 | |
22 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
20 Apr 2013 | AP01 | Appointment of Mr Michael Andrew Yaxley as a director | |
17 Apr 2013 | TM01 | Termination of appointment of Jeremy Denny as a director | |
15 Sep 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
06 Jul 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
03 Oct 2011 | AR01 | Annual return made up to 20 July 2011 with full list of shareholders | |
31 May 2011 | CH01 | Director's details changed for Mr Maheraja Bandara Maheraja on 31 May 2011 | |
31 May 2011 | CH01 | Director's details changed for Dr Elangasinghe Maheraja on 31 May 2011 | |
21 Mar 2011 | TM01 | Termination of appointment of Rachel Whitby as a director | |
21 Mar 2011 | TM01 | Termination of appointment of Anthony Whitby as a director | |
11 Mar 2011 | AP01 | Appointment of Dr Elangasinghe Maheraja as a director | |
11 Mar 2011 | AP01 | Appointment of Mr Jeremy Charles Denny as a director | |
02 Feb 2011 | AD01 | Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2 February 2011 | |
08 Nov 2010 | AP01 | Appointment of Rachel Whitby as a director | |
05 Nov 2010 | TM01 | Termination of appointment of William Whitby as a director | |
06 Oct 2010 | AA | Accounts for a dormant company made up to 31 July 2010 | |
10 Sep 2010 | AR01 | Annual return made up to 20 July 2010 with full list of shareholders | |
20 Jul 2009 | NEWINC | Incorporation |