CHURCHILL COURT (BISHOPSPARK) RESIDENTS ASSOCIATION LIMITED
Company number 02710055
- Company Overview for CHURCHILL COURT (BISHOPSPARK) RESIDENTS ASSOCIATION LIMITED (02710055)
- Filing history for CHURCHILL COURT (BISHOPSPARK) RESIDENTS ASSOCIATION LIMITED (02710055)
- People for CHURCHILL COURT (BISHOPSPARK) RESIDENTS ASSOCIATION LIMITED (02710055)
- More for CHURCHILL COURT (BISHOPSPARK) RESIDENTS ASSOCIATION LIMITED (02710055)
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) |
---|---|---|---|
25 May 2010 | CH04 | Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 | |
25 May 2010 | CH01 | Director's details changed for Valerie Ann Grindrod on 1 October 2009 | |
25 May 2010 | CH01 | Director's details changed for Andrew Notley on 1 October 2009 | |
25 May 2010 | CH04 | Secretary's details changed for Pms Leasehold Management Ltd on 1 October 2009 | |
11 May 2010 | TM01 | Termination of appointment of Valerie Grindrod as a director | |
25 Jan 2010 | TM01 | Termination of appointment of Patience Green as a director | |
02 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
09 Oct 2009 | CH01 | Director's details changed for Patience Elizabeth Green on 1 October 2009 | |
18 May 2009 | 363a | Annual return made up to 27/04/09 | |
18 Nov 2008 | 288a | Director appointed guilherme concalves | |
10 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
04 Nov 2008 | 288a | Director appointed andrew notley | |
27 Oct 2008 | 288b | Appointment terminated secretary hertford company secretaries LIMITED | |
08 Oct 2008 | 363s | Annual return made up to 27/04/08 | |
29 Sep 2008 | 287 | Registered office changed on 29/09/2008 from windsor house 103 whitehall road colchester essex CO2 8HA | |
29 Sep 2008 | 288a | Secretary appointed pms leasehold management LTD | |
29 Sep 2008 | 287 | Registered office changed on 29/09/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR | |
29 Sep 2008 | 288a | Secretary appointed pms leasehold management LIMITED | |
03 Jun 2008 | 287 | Registered office changed on 03/06/2008 from johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ | |
03 Jun 2008 | 288a | Secretary appointed hertford company secretaries LIMITED | |
02 Jun 2008 | 288b | Appointment terminated secretary johnson cooper LIMITED | |
31 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
18 May 2007 | 363a | Annual return made up to 27/04/07 | |
08 Mar 2007 | AA | Total exemption small company accounts made up to 31 December 2005 | |
03 May 2006 | 363s |
Annual return made up to 27/04/06
|