ST JAMES VALE (GREAT HORWOOD) MANAGEMENT COMPANY LIMITED
Company number 11976181
- Company Overview for ST JAMES VALE (GREAT HORWOOD) MANAGEMENT COMPANY LIMITED (11976181)
- Filing history for ST JAMES VALE (GREAT HORWOOD) MANAGEMENT COMPANY LIMITED (11976181)
- People for ST JAMES VALE (GREAT HORWOOD) MANAGEMENT COMPANY LIMITED (11976181)
- More for ST JAMES VALE (GREAT HORWOOD) MANAGEMENT COMPANY LIMITED (11976181)
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 Jun 2019 | PSC09 | Withdrawal of a person with significant control statement on 4 June 2019 | |
13 May 2019 | AP01 | Appointment of Mr Benjamin William Yallop as a director on 2 May 2019 | |
10 May 2019 | TM01 | Termination of appointment of Geoffrey Robson as a director on 2 May 2019 | |
10 May 2019 | AP01 | Appointment of Mr Stuart Alan Elvidge as a director on 2 May 2019 | |
09 May 2019 | TM01 | Termination of appointment of Reddings Company Secretary Limited as a director on 2 May 2019 | |
09 May 2019 | TM02 | Termination of appointment of Reddings Company Secretary Limited as a secretary on 2 May 2019 | |
09 May 2019 | AP04 | Appointment of Remus Management Limited as a secretary on 2 May 2019 | |
09 May 2019 | TM01 | Termination of appointment of Diana Elizabeth Redding as a director on 2 May 2019 | |
09 May 2019 | AP01 | Appointment of Geoffrey Robson as a director on 2 May 2019 | |
09 May 2019 | AD01 | Registered office address changed from Reddings Rainbow House Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY on 9 May 2019 | |
02 May 2019 | NEWINC | Incorporation |