PALACE MEWS MANAGEMENT COMPANY LIMITED
Company number 02033555
- Company Overview for PALACE MEWS MANAGEMENT COMPANY LIMITED (02033555)
- Filing history for PALACE MEWS MANAGEMENT COMPANY LIMITED (02033555)
- People for PALACE MEWS MANAGEMENT COMPANY LIMITED (02033555)
- More for PALACE MEWS MANAGEMENT COMPANY LIMITED (02033555)
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) |
---|---|---|---|
03 Dec 2015 | AP01 | Appointment of Mr Mark Slater as a director on 2 December 2015 | |
03 Dec 2015 | AP04 | Appointment of Alexandre Boyes Management Ltd as a secretary on 30 November 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
11 Aug 2015 | AD01 | Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to 48 Mount Ephraim Road Mount Ephraim Tunbridge Wells Kent TN4 8AU on 11 August 2015 | |
11 Aug 2015 | TM02 | Termination of appointment of Peverel Secretarial Limited as a secretary on 8 June 2015 | |
21 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
20 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
17 Jun 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
20 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
15 Nov 2013 | AP01 | Appointment of Earl of Haddo George Ian Alastair Gordon Haddo as a director | |
19 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
05 Oct 2012 | AP04 | Appointment of Peverel Secretarial Limited as a secretary | |
05 Oct 2012 | TM02 | Termination of appointment of Om Property Management Limited as a secretary | |
15 Aug 2012 | AP01 | Appointment of Mr Stephen Mark Whybrow as a director | |
15 Jun 2012 | AP01 | Appointment of Mrs Margaret Patricia Webb as a director | |
08 Feb 2012 | TM01 | Termination of appointment of Anthony Teale as a director | |
19 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
10 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
16 Jun 2011 | AD01 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 16 June 2011 | |
09 Jun 2011 | TM01 | Termination of appointment of Judith Pleasance as a director | |
17 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
09 Sep 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
30 Jul 2010 | CH04 | Secretary's details changed for Peverel Om Limited on 29 July 2010 |