NORMAN QUARTER MANAGEMENT COMPANY LIMITED
Company number 08186027
- Company Overview for NORMAN QUARTER MANAGEMENT COMPANY LIMITED (08186027)
- Filing history for NORMAN QUARTER MANAGEMENT COMPANY LIMITED (08186027)
- People for NORMAN QUARTER MANAGEMENT COMPANY LIMITED (08186027)
- More for NORMAN QUARTER MANAGEMENT COMPANY LIMITED (08186027)
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) |
---|---|---|---|
25 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
14 Sep 2015 | AR01 | Annual return made up to 21 August 2015 no member list | |
16 Jun 2015 | TM01 | Termination of appointment of Amanda Jane Campbell as a director on 16 June 2015 | |
26 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
13 Apr 2015 | TM01 | Termination of appointment of William Edward Anthony as a director on 5 December 2014 | |
13 Apr 2015 | TM01 | Termination of appointment of Gary James Spicer as a director on 5 December 2014 | |
07 Jan 2015 | AP01 | Appointment of Mr Christopher Barry Ward as a director on 22 December 2014 | |
23 Dec 2014 | AP01 | Appointment of Mr Charles Chretien as a director on 22 December 2014 | |
17 Dec 2014 | AP01 | Appointment of Mrs Amanda Jane Campbell as a director on 17 December 2014 | |
12 Dec 2014 | AP01 | Appointment of Mr Michael Valentine Hills as a director on 11 December 2014 | |
11 Dec 2014 | AP01 | Appointment of Mr Alexander Keith Mathew Murdoch as a director on 11 December 2014 | |
11 Dec 2014 | AP01 | Appointment of Mr Alan Whitehead as a director on 11 December 2014 | |
23 Sep 2014 | AR01 | Annual return made up to 21 August 2014 no member list | |
25 Jun 2014 | AP04 | Appointment of Pms Leasehold Management Limited as a secretary | |
25 Jun 2014 | AD01 | Registered office address changed from C/O Chantrey Vellacott D F K Russell Square House Russell Square 10-12 Russell Square London WC1B 5LF England on 25 June 2014 | |
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
19 Sep 2013 | AR01 | Annual return made up to 21 August 2013 no member list | |
19 Sep 2013 | CH01 | Director's details changed for Mr William Edward Anthony on 1 August 2013 | |
19 Sep 2013 | CH01 | Director's details changed for Mr Gary James Spicer on 1 August 2013 | |
07 Nov 2012 | SH11 | New class of members | |
07 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2012 | AP01 | Appointment of Mr Gary James Spicer as a director | |
21 Aug 2012 | NEWINC | Incorporation |