NOWER GATE (DORKING) MANAGEMENT COMPANY LIMITED
Company number 08050951
- Company Overview for NOWER GATE (DORKING) MANAGEMENT COMPANY LIMITED (08050951)
- Filing history for NOWER GATE (DORKING) MANAGEMENT COMPANY LIMITED (08050951)
- People for NOWER GATE (DORKING) MANAGEMENT COMPANY LIMITED (08050951)
- More for NOWER GATE (DORKING) MANAGEMENT COMPANY LIMITED (08050951)
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 May 2015 | TM02 | Termination of appointment of David Michael Parker as a secretary on 6 May 2015 | |
07 May 2015 | AD01 | Registered office address changed from 7 Woodlands Close Dorking Surrey RH4 3FW to 1 Woodlands Close Dorking Surrey RH4 3FW on 7 May 2015 | |
30 Apr 2015 | AR01 | Annual return made up to 30 April 2015 no member list | |
08 Apr 2015 | TM01 | Termination of appointment of Luigi John Coppellotti as a director on 12 March 2015 | |
27 Nov 2014 | AP01 | Appointment of Mr Luigi John Coppellotti as a director on 31 July 2013 | |
26 Nov 2014 | AP03 | Appointment of Mr David Michael Parker as a secretary on 27 October 2014 | |
25 Nov 2014 | AD01 | Registered office address changed from 2 Woodlands Close Dorking Surrey RH4 3FW England to 7 Woodlands Close Dorking Surrey RH4 3FW on 25 November 2014 | |
21 Oct 2014 | AD01 | Registered office address changed from C/O the Company Secretary 5 Woodlands Close Dorking Surrey RH4 3FW England to 2 Woodlands Close Dorking Surrey RH4 3FW on 21 October 2014 | |
21 Oct 2014 | TM02 | Termination of appointment of Luigi John Coppellotti as a secretary on 21 October 2014 | |
21 Oct 2014 | TM01 | Termination of appointment of Luigi John Coppellotti as a director on 21 October 2014 | |
09 Oct 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
08 Jul 2014 | CH01 | Director's details changed for Louie Coppellotti on 8 July 2014 | |
08 Jul 2014 | CH03 | Secretary's details changed for Louie Coppellotti on 8 July 2014 | |
16 Jun 2014 | AD01 | Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 16 June 2014 | |
28 May 2014 | TM02 | Termination of appointment of Q1 Prefessional Services Limited as a secretary | |
28 May 2014 | TM01 | Termination of appointment of Robert Burnand as a director | |
28 May 2014 | TM01 | Termination of appointment of Nigel Burnand as a director | |
14 May 2014 | AR01 | Annual return made up to 30 April 2014 no member list | |
19 Mar 2014 | AP03 | Appointment of Louie Coppellotti as a secretary | |
19 Mar 2014 | AP01 | Appointment of David Michael Parker as a director | |
19 Mar 2014 | AP01 | Appointment of Andrew Spencer Mason as a director | |
19 Mar 2014 | AP01 | Appointment of Charles Anthony Earnshaw as a director | |
19 Mar 2014 | AP01 | Appointment of Lisa Louise Moram as a director | |
19 Mar 2014 | AP01 | Appointment of Lisa Michelle Hughes as a director | |
19 Mar 2014 | AP01 | Appointment of Judith Deborah Hurst as a director |