FIRST STREET MANAGEMENT COMPANY LIMITED
Company number 07317717
- Company Overview for FIRST STREET MANAGEMENT COMPANY LIMITED (07317717)
- Filing history for FIRST STREET MANAGEMENT COMPANY LIMITED (07317717)
- People for FIRST STREET MANAGEMENT COMPANY LIMITED (07317717)
- More for FIRST STREET MANAGEMENT COMPANY LIMITED (07317717)
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) |
---|---|---|---|
24 Jul 2015 | TM01 | Termination of appointment of John James Hughes as a director on 30 June 2015 | |
24 Jul 2015 | TM01 | Termination of appointment of Jonathan Paul Cross as a director on 30 June 2015 | |
08 Jul 2015 | AP01 | Appointment of Robert William Middleton Brook as a director on 30 June 2015 | |
08 Jul 2015 | AP01 | Appointment of Mr Thomas Ranald Stenhouse as a director on 30 June 2015 | |
08 Jul 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 | |
08 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 30 June 2015
|
|
08 Jul 2015 | AD01 | Registered office address changed from Clarence House 3rd Floor, Clarence House Clarence Street Manchester M2 4DW to Swatton Barn Badbury Swindon Wiltshire SN4 0EU on 8 July 2015 | |
25 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 10 June 2015
|
|
19 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2015 | SH08 | Change of share class name or designation | |
19 Jun 2015 | SH10 | Particulars of variation of rights attached to shares | |
15 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2015 | AA | Full accounts made up to 31 March 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
05 Aug 2014 | TM01 | Termination of appointment of Simon David Bate as a director on 31 August 2013 | |
08 Jul 2014 | AD01 | Registered office address changed from the Pinnacle 5Th Floor 73 - 79 King Street Manchester M2 4NG England on 8 July 2014 | |
07 Apr 2014 | AA | Full accounts made up to 31 March 2013 | |
09 Sep 2013 | TM01 | Termination of appointment of Kenneth Knott as a director | |
08 Aug 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
|
|
03 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
06 Dec 2012 | TM01 | Termination of appointment of Andrew Parker as a director | |
30 Aug 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
22 Feb 2012 | TM01 | Termination of appointment of David Burkinshaw as a director | |
22 Feb 2012 | TM01 | Termination of appointment of Alan Burke as a director |