MARY FLOYD HOUSE MANAGEMENT COMPANY LIMITED
Company number 07688964
- Company Overview for MARY FLOYD HOUSE MANAGEMENT COMPANY LIMITED (07688964)
- Filing history for MARY FLOYD HOUSE MANAGEMENT COMPANY LIMITED (07688964)
- People for MARY FLOYD HOUSE MANAGEMENT COMPANY LIMITED (07688964)
- More for MARY FLOYD HOUSE MANAGEMENT COMPANY LIMITED (07688964)
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) |
---|---|---|---|
02 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
25 Nov 2016 | TM01 | Termination of appointment of Robert Brown as a director on 24 November 2016 | |
29 Sep 2016 | AP01 | Appointment of Mr Carl Bellinger as a director on 29 September 2016 | |
15 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
05 Nov 2015 | AA | Total exemption full accounts made up to 30 June 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
25 Jun 2015 | CH01 | Director's details changed for Mr James Scott Douglas on 25 June 2015 | |
05 Jan 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
25 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
14 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
28 Oct 2013 | AP01 | Appointment of Mr James Scott Douglas as a director | |
04 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
03 Jul 2013 | TM01 | Termination of appointment of Christopher O'connell as a director | |
25 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
13 Mar 2013 | AP01 | Appointment of Mr Robert Brown as a director | |
15 Jan 2013 | TM02 | Termination of appointment of Siobhan O'connell as a secretary | |
15 Jan 2013 | AP03 | Appointment of Mrs Cherry Jones as a secretary | |
15 Jan 2013 | AD01 | Registered office address changed from Elmstone Court Upper Minety Malmesbury Wiltshire SN16 9PR United Kingdom on 15 January 2013 | |
13 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
01 Jul 2011 | TM01 | Termination of appointment of Siobhan O'connell as a director | |
30 Jun 2011 | NEWINC | Incorporation |