THE HAMPTONS TETBURY MANAGEMENT CO LIMITED
Company number 07095891
- Company Overview for THE HAMPTONS TETBURY MANAGEMENT CO LIMITED (07095891)
- Filing history for THE HAMPTONS TETBURY MANAGEMENT CO LIMITED (07095891)
- People for THE HAMPTONS TETBURY MANAGEMENT CO LIMITED (07095891)
- More for THE HAMPTONS TETBURY MANAGEMENT CO LIMITED (07095891)
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) |
---|---|---|---|
20 Oct 2014 | ANNOTATION |
Rectified TM01 was removed from the register on 15/01/2015 as it was invalid
|
|
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Oct 2014 | AD01 | Registered office address changed from C/O Michael Pascoe 8 Juniper House Cornwall Close Tetbury Gloucestershire GL8 8JD to C/O Michael Pascoe 44 Chase Road Brentwood Essex CM14 4LG on 2 October 2014 | |
02 Jan 2014 | AR01 | Annual return made up to 4 December 2013 no member list | |
02 Jan 2014 | CH01 | Director's details changed for Mr Michael Pascoe on 1 January 2014 | |
12 Dec 2013 | AD01 | Registered office address changed from 9 Cornwall Close Tetbury Gloucestershire GL8 8JD England on 12 December 2013 | |
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Dec 2013 | TM01 | Termination of appointment of Mark Ronald Halcrow as a director on 11 September 2013 | |
11 Dec 2012 | AR01 | Annual return made up to 4 December 2012 no member list | |
23 Sep 2012 | TM01 | Termination of appointment of Alison Jayne Davies as a director on 23 September 2012 | |
23 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Dec 2011 | AR01 | Annual return made up to 4 December 2011 no member list | |
12 Dec 2011 | AD01 | Registered office address changed from 9 Cornwall Close Tetbury Gloucestershire GL8 8JD England on 12 December 2011 | |
12 Dec 2011 | AD01 | Registered office address changed from 2nd Floor Aztec Centre Aztec West Almondsbury Bristol BS32 4TD England on 12 December 2011 | |
23 Aug 2011 | AA | Accounts made up to 31 December 2010 | |
08 Jul 2011 | AP01 | Appointment of Mr Michael Pascoe as a director | |
08 Jul 2011 | AP01 | Appointment of Mr Martin James Price as a director | |
08 Jul 2011 | AP01 | Appointment of Mr Mark Ronald Halcrow as a director | |
06 Jul 2011 | TM01 | Termination of appointment of Russell Glimstead as a director | |
06 Jul 2011 | TM01 | Termination of appointment of Kelvin Tutill as a director | |
30 Jun 2011 | TM01 | Termination of appointment of Bernice Mckenna as a director | |
09 Dec 2010 | AR01 | Annual return made up to 4 December 2010 no member list | |
09 Dec 2010 | AD01 | Registered office address changed from 2nd Fllor Aztec Centre Aztec West Almondsbury Bristol Avon BS32 4TD on 9 December 2010 | |
22 Jan 2010 | AD01 | Registered office address changed from Barratt House, Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF United Kingdom on 22 January 2010 | |
18 Jan 2010 | RESOLUTIONS |
Resolutions
|