INDEPENDENT PLACE MANAGEMENT COMPANY (1999) LIMITED
Company number 03733326
- Company Overview for INDEPENDENT PLACE MANAGEMENT COMPANY (1999) LIMITED (03733326)
- Filing history for INDEPENDENT PLACE MANAGEMENT COMPANY (1999) LIMITED (03733326)
- People for INDEPENDENT PLACE MANAGEMENT COMPANY (1999) LIMITED (03733326)
- More for INDEPENDENT PLACE MANAGEMENT COMPANY (1999) LIMITED (03733326)
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) |
---|---|---|---|
08 Apr 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
27 Feb 2015 | TM01 | Termination of appointment of Michael Foster as a director on 11 February 2015 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 24 December 2013 | |
21 Jul 2014 | TM01 | Termination of appointment of Alistair James Boyne Beattie as a director on 24 June 2014 | |
20 Jun 2014 | AP01 | Appointment of Mr Raymond Brett Collingham as a director | |
03 Apr 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 24 December 2012 | |
05 Apr 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 24 December 2011 | |
25 Apr 2012 | TM01 | Termination of appointment of Thomas Nugent as a director | |
13 Apr 2012 | AP04 | Appointment of C/O Rendall and Rittner Limited as a secretary | |
13 Apr 2012 | CH01 | Director's details changed for Mr Howard Murray on 13 April 2012 | |
13 Apr 2012 | CH01 | Director's details changed for Mr Alistar James Beattie on 13 April 2012 | |
13 Apr 2012 | AP01 | Appointment of Mr Howard Murray as a director | |
13 Apr 2012 | AP01 | Appointment of Mr Alistar James Beattie as a director | |
13 Apr 2012 | AP01 | Appointment of Mr Sandro Cerri as a director | |
13 Apr 2012 | AP01 | Appointment of Mr Mark Anthony Williams as a director | |
13 Apr 2012 | AP01 | Appointment of Mr Dominic Gerard Lindsay Young as a director | |
13 Apr 2012 | TM02 | Termination of appointment of Norman Dews as a secretary | |
13 Apr 2012 | TM01 | Termination of appointment of Nicholas Raisen as a director | |
13 Apr 2012 | TM01 | Termination of appointment of Margaret Mccartney as a director | |
28 Mar 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 24 December 2010 | |
08 Apr 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
11 Oct 2010 | AD01 | Registered office address changed from Gun Court 70 Wapping Lane London E1W 2RF on 11 October 2010 |