THE VALE (BUSHEY) MANAGEMENT COMPANY LIMITED
Company number 09808842
- Company Overview for THE VALE (BUSHEY) MANAGEMENT COMPANY LIMITED (09808842)
- Filing history for THE VALE (BUSHEY) MANAGEMENT COMPANY LIMITED (09808842)
- People for THE VALE (BUSHEY) MANAGEMENT COMPANY LIMITED (09808842)
- More for THE VALE (BUSHEY) MANAGEMENT COMPANY LIMITED (09808842)
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) |
---|---|---|---|
16 Aug 2019 | TM01 | Termination of appointment of Denis Patrick Deacy as a director on 16 August 2019 | |
17 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
16 Jul 2019 | AP01 | Appointment of Mr John Anthony Carey as a director on 9 July 2019 | |
06 Feb 2019 | TM01 | Termination of appointment of Gregory Charles Ketteridge as a director on 31 January 2019 | |
06 Feb 2019 | AP01 | Appointment of Mrs Fiona Mary O'donnell as a director on 30 January 2019 | |
18 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
22 Jun 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
09 Oct 2017 | PSC08 | Notification of a person with significant control statement | |
09 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 9 October 2017 | |
19 Jun 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
09 Oct 2015 | TM01 | Termination of appointment of Reddings Company Secretary Limited as a director on 4 October 2015 | |
09 Oct 2015 | TM02 | Termination of appointment of Reddings Company Secretary Limited as a secretary on 4 October 2015 | |
09 Oct 2015 | TM01 | Termination of appointment of Diana Elizabeth Redding as a director on 4 October 2015 | |
09 Oct 2015 | AP04 | Appointment of Remus Management Limited as a secretary on 4 October 2015 | |
09 Oct 2015 | AP01 | Appointment of Mr Denis Patrick Deacy as a director on 4 October 2015 | |
09 Oct 2015 | AP01 | Appointment of Gregory Charles Ketteridge as a director on 4 October 2015 | |
09 Oct 2015 | AD01 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY on 9 October 2015 | |
04 Oct 2015 | NEWINC | Incorporation |