MAYESBROOK MANOR BARKING MANAGEMENT LIMITED
Company number 07077119
- Company Overview for MAYESBROOK MANOR BARKING MANAGEMENT LIMITED (07077119)
- Filing history for MAYESBROOK MANOR BARKING MANAGEMENT LIMITED (07077119)
- People for MAYESBROOK MANOR BARKING MANAGEMENT LIMITED (07077119)
- More for MAYESBROOK MANOR BARKING MANAGEMENT LIMITED (07077119)
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) |
---|---|---|---|
15 Sep 2015 | AP01 | Appointment of Mr David Hunniford as a director on 15 September 2015 | |
21 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
21 Aug 2015 | TM01 | Termination of appointment of Eric Hochstatter as a director on 21 August 2015 | |
23 Apr 2015 | TM02 | Termination of appointment of Sutherland Corporate Services Limited as a secretary on 11 March 2015 | |
23 Apr 2015 | AP04 | Appointment of Onshore Leasehold Accountancy Limited as a secretary on 11 March 2015 | |
23 Apr 2015 | AD01 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to C/O Santry Davis 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY on 23 April 2015 | |
23 Apr 2015 | TM02 | Termination of appointment of Sutherland Corporate Services Limited as a secretary on 11 March 2015 | |
17 Dec 2014 | AR01 | Annual return made up to 16 November 2014 no member list | |
16 Dec 2014 | TM01 | Termination of appointment of Simon Andrew Turek as a director on 2 December 2014 | |
10 Dec 2014 | AP01 | Appointment of Tom Lea Cesar Leroy as a director on 9 December 2013 | |
26 Nov 2014 | AP01 | Appointment of Saba Munir as a director on 4 July 2014 | |
26 Nov 2014 | TM01 | Termination of appointment of Sabina Rahman as a director on 17 January 2014 | |
18 Feb 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
07 Feb 2014 | AR01 | Annual return made up to 16 November 2013 no member list | |
08 Apr 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
05 Apr 2013 | TM02 | Termination of appointment of Ringley Limited as a secretary | |
05 Apr 2013 | TM01 | Termination of appointment of Ryan Galvin as a director | |
05 Apr 2013 | TM01 | Termination of appointment of Ringley Shadow Directors Limited as a director | |
05 Apr 2013 | AP04 | Appointment of Sutherland Corporate Services Limited as a secretary | |
05 Apr 2013 | AD01 | Registered office address changed from Ringley House 349 Royal College Street London NW1 9QS on 5 April 2013 | |
11 Dec 2012 | AR01 | Annual return made up to 16 November 2012 no member list | |
04 Jul 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
28 May 2012 | TM01 | Termination of appointment of Mary Bowring as a director | |
19 Mar 2012 | AP01 | Appointment of Samuel Tarry as a director | |
09 Mar 2012 | AP01 | Appointment of Sabina Rahman as a director |