OLD RECTORY (BLITHFIELD) MANAGEMENT COMPANY LIMITED
Company number 04760442
- Company Overview for OLD RECTORY (BLITHFIELD) MANAGEMENT COMPANY LIMITED (04760442)
- Filing history for OLD RECTORY (BLITHFIELD) MANAGEMENT COMPANY LIMITED (04760442)
- People for OLD RECTORY (BLITHFIELD) MANAGEMENT COMPANY LIMITED (04760442)
- More for OLD RECTORY (BLITHFIELD) MANAGEMENT COMPANY LIMITED (04760442)
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) |
---|---|---|---|
15 May 2016 | AR01 | Annual return made up to 12 May 2016 no member list | |
15 May 2016 | CH01 | Director's details changed for Mr Nigel Anthony Edwards on 1 July 2013 | |
15 May 2016 | CH01 | Director's details changed for Mr Brandon Robert Langley on 15 July 2013 | |
22 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
13 May 2015 | AR01 | Annual return made up to 12 May 2015 no member list | |
14 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
13 Jun 2014 | TM01 | Termination of appointment of Steven Gummer as a director | |
27 May 2014 | AR01 | Annual return made up to 12 May 2014 no member list | |
26 May 2014 | AP01 | Appointment of Mr Brandon Robert Langley as a director | |
03 Apr 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
02 Apr 2014 | AD01 | Registered office address changed from Fauls House the Old Rectory Admaston Rugeley Staffordshire WS15 3NL England on 2 April 2014 | |
15 Mar 2014 | TM01 | Termination of appointment of Paul Thain as a director | |
05 Sep 2013 | TM01 | Termination of appointment of Jon Silk as a director | |
16 Jul 2013 | AP01 | Appointment of Mr Jon Stanley Silk as a director | |
15 Jul 2013 | AP01 | Appointment of Mr Nigel Anthony Edwards as a director | |
11 Jul 2013 | AD01 | Registered office address changed from the Hollows the Old Rectory Admaston Rugeley Staffordshire WS15 3NL United Kingdom on 11 July 2013 | |
01 Jul 2013 | TM01 | Termination of appointment of Jonathan Dale as a director | |
13 May 2013 | AR01 | Annual return made up to 12 May 2013 no member list | |
05 Sep 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
14 May 2012 | AR01 | Annual return made up to 12 May 2012 no member list | |
17 Oct 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
17 May 2011 | AR01 | Annual return made up to 12 May 2011 no member list | |
11 Mar 2011 | AD01 | Registered office address changed from St Paul's Chambers 6-9 Hattherton Road Walsall West Midlands WS1 1XS on 11 March 2011 | |
11 Nov 2010 | AP01 | Appointment of Steven Wayne Gummer as a director | |
11 Nov 2010 | AP01 | Appointment of Mr Jonathan Dale as a director |