THE PARVIS (NORTHLEACH) MANAGEMENT COMPANY LIMITED
Company number 05332012
- Company Overview for THE PARVIS (NORTHLEACH) MANAGEMENT COMPANY LIMITED (05332012)
- Filing history for THE PARVIS (NORTHLEACH) MANAGEMENT COMPANY LIMITED (05332012)
- People for THE PARVIS (NORTHLEACH) MANAGEMENT COMPANY LIMITED (05332012)
- More for THE PARVIS (NORTHLEACH) MANAGEMENT COMPANY LIMITED (05332012)
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) |
---|---|---|---|
14 Jan 2013 | AP03 | Appointment of Mrs Elizabeth Mcdougall as a secretary | |
14 Jan 2013 | TM01 | Termination of appointment of Shirley Thomas as a director | |
08 Jan 2013 | AD01 | Registered office address changed from 227 London Road Cheltenham Gloucestershire GL52 6HZ on 8 January 2013 | |
08 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
02 Feb 2012 | CH01 | Director's details changed for Shirley Thomas on 1 February 2012 | |
02 Feb 2012 | CH01 | Director's details changed for Angela Orton on 1 February 2012 | |
02 Feb 2012 | CH01 | Director's details changed for Jane Murray on 1 February 2012 | |
02 Feb 2012 | CH01 | Director's details changed for Keith Messenger on 1 February 2012 | |
02 Feb 2012 | CH01 | Director's details changed for Janet Emma Blake on 1 February 2012 | |
02 Feb 2012 | CH01 | Director's details changed for Susan Bond on 1 February 2012 | |
02 Feb 2012 | CH01 | Director's details changed for Michael Harry Adams on 1 February 2012 | |
02 Feb 2012 | CH01 | Director's details changed for Nicholas Hex on 1 February 2012 | |
17 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Feb 2011 | AD01 | Registered office address changed from the Estate Managers Ltd 140 Bath Road Cheltenham Gloucestershire GL53 7NG on 14 February 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
03 Dec 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
11 Feb 2010 | AR01 | Annual return made up to 13 January 2010 with full list of shareholders | |
06 Nov 2009 | AP01 | Appointment of Angela Orton as a director | |
10 Sep 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
02 Sep 2009 | 288b | Appointment terminated secretary keith messenger | |
25 Aug 2009 | 288a | Director appointed janet emma blake | |
23 Jul 2009 | 288a | Director appointed michael harry adams | |
23 Jul 2009 | 288b | Appointment terminated director peter mellalieu | |
26 May 2009 | 363a | Return made up to 13/01/09; full list of members |