ST JAMES PARK MEWS RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 07790080
- Company Overview for ST JAMES PARK MEWS RESIDENTS MANAGEMENT COMPANY LIMITED (07790080)
- Filing history for ST JAMES PARK MEWS RESIDENTS MANAGEMENT COMPANY LIMITED (07790080)
- People for ST JAMES PARK MEWS RESIDENTS MANAGEMENT COMPANY LIMITED (07790080)
- More for ST JAMES PARK MEWS RESIDENTS MANAGEMENT COMPANY LIMITED (07790080)
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) |
---|---|---|---|
07 Dec 2018 | TM01 | Termination of appointment of Matthew Ian Harding as a director on 6 December 2018 | |
06 Nov 2018 | AP01 | Appointment of Zdenka Valouskova as a director on 1 November 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with no updates | |
20 Jul 2018 | AP01 | Appointment of Kanaklata Bryant as a director on 19 July 2018 | |
10 Jul 2018 | TM01 | Termination of appointment of Paul Hellyer as a director on 7 July 2018 | |
02 Jul 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
14 Mar 2018 | AP01 | Appointment of Jack Mitchell Mackinnon as a director on 13 March 2018 | |
16 Nov 2017 | TM01 | Termination of appointment of Wendy Shannon as a director on 15 November 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with updates | |
09 May 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
26 Sep 2016 | CH03 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 | |
12 Sep 2016 | AP01 | Appointment of Matthew Ian Harding as a director on 8 September 2016 | |
12 Jul 2016 | CH03 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 | |
18 Feb 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
14 Jan 2016 | AP01 | Appointment of Paul Hellyer as a director on 13 January 2016 | |
14 Jan 2016 | TM01 | Termination of appointment of Edward Philip Ethelston as a director on 13 January 2016 | |
14 Jan 2016 | TM01 | Termination of appointment of Joanna Richards as a director on 13 January 2016 | |
14 Jan 2016 | TM01 | Termination of appointment of Michael Vincent Plant as a director on 13 January 2016 | |
14 Jan 2016 | TM01 | Termination of appointment of Jennifer Elizabeth Plant as a director on 13 January 2016 | |
03 Oct 2015 | AR01 | Annual return made up to 28 September 2015 no member list | |
02 Oct 2015 | AP01 | Appointment of Wendy Shannon as a director on 17 June 2015 | |
02 Oct 2015 | AP03 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 18 June 2015 | |
02 Oct 2015 | AD01 | Registered office address changed from Hallmark Property Management Limited 8 the Pavilion Business Centre 6 Kinetic Crescent Innova Park Enfield EN3 7FJ to 69 Victoria Road Surbiton Surrey KT6 4NX on 2 October 2015 | |
30 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 |