MOWDEN PARK ESTATE COMPANY LIMITED
Company number 00897533
- Company Overview for MOWDEN PARK ESTATE COMPANY LIMITED (00897533)
- Filing history for MOWDEN PARK ESTATE COMPANY LIMITED (00897533)
- People for MOWDEN PARK ESTATE COMPANY LIMITED (00897533)
- Charges for MOWDEN PARK ESTATE COMPANY LIMITED (00897533)
- More for MOWDEN PARK ESTATE COMPANY LIMITED (00897533)
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) |
---|---|---|---|
05 Mar 2012 | TM01 | Termination of appointment of Geoffrey Ainsley as a director | |
25 Jan 2012 | TM01 | Termination of appointment of Stephen Wilson as a director | |
25 Jan 2012 | TM01 | Termination of appointment of Patricia Wilson as a director | |
11 Jan 2012 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
23 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
06 Jan 2011 | AR01 | Annual return made up to 20 December 2010 with full list of shareholders | |
03 Nov 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
13 Apr 2010 | AD01 | Registered office address changed from Oakland House 40 Victoria Road Hartlepool TS26 8DD on 13 April 2010 | |
27 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 71 | |
27 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 29 October 2009
|
|
18 Jan 2010 | AR01 | Annual return made up to 20 December 2009 with full list of shareholders | |
18 Jan 2010 | CH01 | Director's details changed for Geoffrey Alexander Ainsley on 18 January 2010 | |
18 Jan 2010 | CH01 | Director's details changed for Mr Edward Richard Thomas Yuill on 13 January 2010 | |
18 Jan 2010 | CH01 | Director's details changed for Mrs Victoria Mary Yuill on 18 January 2010 | |
18 Jan 2010 | CH01 | Director's details changed for Mrs Patricia Margaret Wilson on 18 January 2010 | |
18 Jan 2010 | CH01 | Director's details changed for Stephen Wilson on 18 January 2010 | |
18 Jan 2010 | CH01 | Director's details changed for Mr Phillip Guy Yuill on 18 January 2010 | |
18 Jan 2010 | CH01 | Director's details changed for David Nigel Williams on 18 January 2010 | |
18 Jan 2010 | CH03 | Secretary's details changed for Julie Margaret Rigali on 18 January 2010 | |
06 Jan 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
24 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 29 October 2009
|
|
08 Dec 2009 | SH02 | Consolidation and sub-division of shares on 29 October 2009 | |
04 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 29 October 2009
|
|
17 Nov 2009 | SH10 | Particulars of variation of rights attached to shares | |
17 Nov 2009 | SH08 | Change of share class name or designation |