FARADAY MEWS (WEST MOLESEY) MANAGEMENT LIMITED
Company number 05124933
- Company Overview for FARADAY MEWS (WEST MOLESEY) MANAGEMENT LIMITED (05124933)
- Filing history for FARADAY MEWS (WEST MOLESEY) MANAGEMENT LIMITED (05124933)
- People for FARADAY MEWS (WEST MOLESEY) MANAGEMENT LIMITED (05124933)
- More for FARADAY MEWS (WEST MOLESEY) MANAGEMENT LIMITED (05124933)
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) |
---|---|---|---|
16 Jan 2019 | AP01 | Appointment of Mr Michael Arthur Gale as a director on 1 January 2019 | |
16 Jan 2019 | AP01 | Appointment of Miss Helen Sarah Lamb as a director on 16 October 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
05 Apr 2018 | AP04 | Appointment of In Block Management Ltd as a secretary on 1 April 2018 | |
05 Apr 2018 | TM02 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 31 March 2018 | |
05 Apr 2018 | AD01 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to 2nd Floor, 22 South Street Epsom KT18 7PF on 5 April 2018 | |
26 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
20 Jun 2016 | AP01 | Appointment of Mr Liam Peter Spencer as a director on 12 April 2016 | |
11 May 2016 | AR01 | Annual return made up to 11 May 2016 no member list | |
07 Jan 2016 | AP01 | Appointment of Mr Michael William Trimm as a director on 7 January 2016 | |
13 Nov 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
15 Oct 2015 | AD01 | Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015 | |
14 Oct 2015 | AP04 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 | |
14 Oct 2015 | TM02 | Termination of appointment of Gcs Property Management Ltd as a secretary on 25 August 2015 | |
11 May 2015 | AR01 | Annual return made up to 11 May 2015 no member list | |
01 Apr 2015 | TM01 | Termination of appointment of Ben Joyce as a director on 31 March 2015 | |
14 Jan 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
19 May 2014 | AR01 | Annual return made up to 11 May 2014 no member list | |
27 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
13 May 2013 | AR01 | Annual return made up to 11 May 2013 no member list | |
20 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
21 May 2012 | AR01 | Annual return made up to 11 May 2012 no member list | |
04 May 2012 | AP01 | Appointment of Mr Mark Glaister as a director |