THE BOURNE (FRODSHAM) MANAGEMENT COMPANY LIMITED
Company number 09019606
- Company Overview for THE BOURNE (FRODSHAM) MANAGEMENT COMPANY LIMITED (09019606)
- Filing history for THE BOURNE (FRODSHAM) MANAGEMENT COMPANY LIMITED (09019606)
- People for THE BOURNE (FRODSHAM) MANAGEMENT COMPANY LIMITED (09019606)
- More for THE BOURNE (FRODSHAM) MANAGEMENT COMPANY LIMITED (09019606)
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) |
---|---|---|---|
04 Nov 2016 | AD01 | Registered office address changed from Regenesis Foolpenny Hall London Road Stapeley Nantwich Cheshire CW5 7JL to 1 the Bourne Main Street Frodsham WA6 7AX on 4 November 2016 | |
04 Nov 2016 | AP01 | Appointment of Mr Alan Eric Whitby as a director on 4 November 2016 | |
04 Nov 2016 | TM01 | Termination of appointment of Heather Susan Parker as a director on 4 November 2016 | |
04 Nov 2016 | AP01 | Appointment of Mr Charles Douglas Livesey as a director on 4 November 2016 | |
04 Nov 2016 | AP01 | Appointment of Mrs Ivy Makarena Hankinson as a director on 4 November 2016 | |
04 Nov 2016 | AP01 | Appointment of Mrs Jane Stanton as a director on 4 November 2016 | |
04 Nov 2016 | TM01 | Termination of appointment of Mushroom Ideas Limited as a director on 2 November 2016 | |
02 Nov 2016 | TM01 | Termination of appointment of Regenesis Developments Limited as a director on 2 November 2016 | |
11 Jul 2016 | TM02 | Termination of appointment of Heather Susan Parker as a secretary on 11 July 2016 | |
13 May 2016 | AR01 | Annual return made up to 30 April 2016 no member list | |
06 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
21 May 2015 | AR01 | Annual return made up to 30 April 2015 no member list | |
30 Apr 2014 | NEWINC |
Incorporation
|