51 CHURCH STREET FLAT MANAGEMENT COMPANY LIMITED
Company number 02083112
- Company Overview for 51 CHURCH STREET FLAT MANAGEMENT COMPANY LIMITED (02083112)
- Filing history for 51 CHURCH STREET FLAT MANAGEMENT COMPANY LIMITED (02083112)
- People for 51 CHURCH STREET FLAT MANAGEMENT COMPANY LIMITED (02083112)
- More for 51 CHURCH STREET FLAT MANAGEMENT COMPANY LIMITED (02083112)
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) |
---|---|---|---|
09 Jun 2016 | TM02 | Termination of appointment of Philip Michael Dawson as a secretary on 1 July 2015 | |
30 Nov 2015 | AA | Micro company accounts made up to 30 June 2015 | |
26 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
26 May 2015 | AD01 | Registered office address changed from Norfolk House Norfolk Road Rickmansworth Herts WD3 1rd to The Annexe Gable House 40 High Street Rickmansworth Hertfordshire WD3 1ER on 26 May 2015 | |
09 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 May 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
16 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Jun 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
12 Jun 2013 | TM01 | Termination of appointment of Warwick Malinowski as a director | |
12 Jun 2013 | AP01 | Appointment of Mr Michael John Blaney as a director | |
12 Jun 2013 | AP01 | Appointment of Miss Gloria Jean Thompson as a director | |
12 Jun 2013 | TM01 | Termination of appointment of Steven Hanscomb as a director | |
12 Jun 2013 | CH01 | Director's details changed for Tracy Pechey on 1 May 2013 | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
08 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
27 May 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
13 Jan 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
04 Jun 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
03 Jun 2010 | CH01 | Director's details changed for Mr Philip Michael Dawson on 31 October 2009 | |
03 Jun 2010 | CH01 | Director's details changed for Warwick Wlodzimierz Malinowski on 31 October 2009 | |
03 Jun 2010 | CH01 | Director's details changed for Mr Steven John Hanscomb on 31 October 2009 | |
03 Jun 2010 | CH01 | Director's details changed for Tracy Pechey on 31 October 2009 | |
03 Jun 2010 | CH01 | Director's details changed for Tracy Pechey on 31 October 2009 | |
03 Jun 2010 | CH01 | Director's details changed for Warwick Wlodzimierz Malinowski on 31 October 2009 |