- Company Overview for OLD BAKERY MEWS RESIDENTS LIMITED (03590772)
- Filing history for OLD BAKERY MEWS RESIDENTS LIMITED (03590772)
- People for OLD BAKERY MEWS RESIDENTS LIMITED (03590772)
- More for OLD BAKERY MEWS RESIDENTS LIMITED (03590772)
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) |
---|---|---|---|
02 Feb 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
02 Feb 2016 | CH04 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 | |
02 Feb 2016 | AD01 | Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 2 February 2016 | |
14 Jul 2015 | AR01 | Annual return made up to 1 July 2015 no member list | |
03 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
07 Jul 2014 | AR01 | Annual return made up to 1 July 2014 no member list | |
19 Mar 2014 | AP01 | Appointment of Mr Malcolm Scott Cleghorn as a director | |
06 Feb 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
03 Dec 2013 | AP01 | Appointment of Ms Georgina Ann King as a director | |
14 Nov 2013 | TM01 | Termination of appointment of David Hearn as a director | |
04 Jul 2013 | AR01 | Annual return made up to 1 July 2013 no member list | |
09 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
09 Oct 2012 | AP04 | Appointment of Peverel Secretarial Limited as a secretary | |
09 Oct 2012 | TM02 | Termination of appointment of Om Property Management Limited as a secretary | |
21 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Jul 2012 | AR01 | Annual return made up to 1 July 2012 no member list | |
05 Jul 2011 | AR01 | Annual return made up to 1 July 2011 no member list | |
05 Jul 2011 | CH04 | Secretary's details changed for Peverel Om Limited on 5 July 2011 | |
05 Jul 2011 | CH01 | Director's details changed for David Richard Hearn on 5 July 2011 | |
05 Jul 2011 | CH01 | Director's details changed for Patricia Ella Coker on 5 July 2011 | |
16 Jun 2011 | AD01 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 16 June 2011 | |
10 May 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
14 Jul 2010 | AR01 | Annual return made up to 1 July 2010 no member list | |
04 Jun 2010 | TM01 | Termination of appointment of Matthew Butler as a director | |
15 Apr 2010 | AA | Total exemption full accounts made up to 31 December 2009 |