- Company Overview for HOUSMAN PARK (MANAGEMENT) LTD (08577734)
- Filing history for HOUSMAN PARK (MANAGEMENT) LTD (08577734)
- People for HOUSMAN PARK (MANAGEMENT) LTD (08577734)
- More for HOUSMAN PARK (MANAGEMENT) LTD (08577734)
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) |
---|---|---|---|
29 Aug 2017 | TM01 | Termination of appointment of Christopher Jon Spencer as a director on 10 August 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
18 Dec 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
11 Jul 2016 | AR01 | Annual return made up to 20 June 2016 no member list | |
11 Jul 2016 | AD01 | Registered office address changed from Mary St House Mary Street Taunton Somerset TA1 3NW to Gatchell House Gatchell Oaks Trull Taunton Somerset TA3 7EG on 11 July 2016 | |
24 Nov 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
14 Aug 2015 | TM01 | Termination of appointment of Gordon Lester as a director on 31 July 2015 | |
14 Aug 2015 | TM02 | Termination of appointment of Gordon Lester as a secretary on 31 July 2015 | |
14 Aug 2015 | AP01 | Appointment of Mr Christopher Jon Spencer as a director on 1 August 2015 | |
09 Jul 2015 | AR01 | Annual return made up to 20 June 2015 no member list | |
18 Feb 2015 | TM01 | Termination of appointment of Thomas Mapp as a director on 26 January 2015 | |
27 Jan 2015 | AP01 | Appointment of William Waddington as a director on 24 June 2014 | |
22 Jan 2015 | TM01 | Termination of appointment of Morley Charles Blamey as a director on 30 September 2014 | |
03 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
24 Jun 2014 | AR01 | Annual return made up to 20 June 2014 no member list | |
07 May 2014 | CH01 | Director's details changed for Morley Charles Blamey on 1 May 2014 | |
06 Feb 2014 | AD01 | Registered office address changed from Gatchell House Gatchell Oaks Trull Taunton TA3 7EG United Kingdom on 6 February 2014 | |
06 Feb 2014 | AA01 | Current accounting period shortened from 30 June 2014 to 31 March 2014 | |
05 Feb 2014 | CERTNM |
Company name changed ashmore management (housman) LTD\certificate issued on 05/02/14
|
|
29 Jan 2014 | CONNOT | Change of name notice | |
21 Jun 2013 | AP03 | Appointment of Gordon Lester as a secretary | |
20 Jun 2013 | NEWINC | Incorporation |