SCARTH HILL MANSION MANAGEMENT COMPANY LIMITED
Company number 02279891
- Company Overview for SCARTH HILL MANSION MANAGEMENT COMPANY LIMITED (02279891)
- Filing history for SCARTH HILL MANSION MANAGEMENT COMPANY LIMITED (02279891)
- People for SCARTH HILL MANSION MANAGEMENT COMPANY LIMITED (02279891)
- More for SCARTH HILL MANSION MANAGEMENT COMPANY LIMITED (02279891)
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) |
---|---|---|---|
13 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Mar 2015 | AR01 | Annual return made up to 1 March 2015 no member list | |
20 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Apr 2014 | AR01 | Annual return made up to 1 March 2014 no member list | |
17 Feb 2014 | AD01 | Registered office address changed from Bleasdale Business Centre 12 Molyneux Way Aintree Liverpool Merseyside L10 2JA on 17 February 2014 | |
18 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Mar 2013 | AR01 | Annual return made up to 1 March 2013 no member list | |
18 Feb 2013 | TM01 | Termination of appointment of Hugo Greenwood as a director | |
18 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Mar 2012 | AR01 | Annual return made up to 1 March 2012 no member list | |
05 Mar 2012 | CH01 | Director's details changed for Mr Marcus Julian Romaine Bleasdale on 28 February 2012 | |
08 Jun 2011 | TM02 | Termination of appointment of Joan Marston as a secretary | |
12 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Mar 2011 | AR01 | Annual return made up to 1 March 2011 no member list | |
27 Aug 2010 | TM02 | Termination of appointment of Cosec Management Services Limited as a secretary | |
03 Aug 2010 | AD01 | Registered office address changed from Oriel House 2-8 Oriel Road Bootle Merseyside L20 7EP England on 3 August 2010 | |
28 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
27 Apr 2010 | CH01 | Director's details changed for Marcus Julian Romaine Bleasdale on 8 April 2010 | |
27 Apr 2010 | AD01 | Registered office address changed from 343-345 Lord Street Southport Merseyside PR8 1NH on 27 April 2010 | |
25 Mar 2010 | AP03 | Appointment of Mrs Joan Marston as a secretary | |
25 Mar 2010 | TM02 | Termination of appointment of Julia Ryder as a secretary | |
18 Mar 2010 | AR01 | Annual return made up to 1 March 2010 no member list | |
11 Dec 2009 | AP04 | Appointment of Cosec Management Services Limited as a secretary | |
11 Dec 2009 | TM02 | Termination of appointment of Countrywide Property Management as a secretary | |
11 Dec 2009 | TM02 | Termination of appointment of Julia Ryder as a secretary |