METHVEN TERRACE MANAGEMENT COMPANY LIMITED
Company number 05444594
- Company Overview for METHVEN TERRACE MANAGEMENT COMPANY LIMITED (05444594)
- Filing history for METHVEN TERRACE MANAGEMENT COMPANY LIMITED (05444594)
- People for METHVEN TERRACE MANAGEMENT COMPANY LIMITED (05444594)
- More for METHVEN TERRACE MANAGEMENT COMPANY LIMITED (05444594)
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) |
---|---|---|---|
11 May 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
11 May 2015 | CH01 | Director's details changed for Mr Alexander Whitford Watt on 10 February 2014 | |
11 Nov 2014 | TM01 | Termination of appointment of Dennis Alfred Lambert as a director on 28 June 2014 | |
11 Nov 2014 | AP01 | Appointment of Mrs Hilary Margaret Spencer as a director on 28 June 2014 | |
15 Jul 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
09 May 2014 | AR01 |
Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
02 Jul 2013 | AD01 | Registered office address changed from 5 Tynron Grove Noctorum Prenton Merseyside CH43 9WL United Kingdom on 2 July 2013 | |
02 Jul 2013 | AP04 | Appointment of Westwell Watt Ltd as a secretary | |
02 Jul 2013 | TM02 | Termination of appointment of Dennis Lambert as a secretary | |
19 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 May 2013 | AR01 | Annual return made up to 5 May 2013 with full list of shareholders | |
18 Jun 2012 | AP01 | Appointment of Mr Alexander Whitford Watt as a director | |
15 Jun 2012 | TM01 | Termination of appointment of Peter Eshelby as a director | |
24 May 2012 | AP01 | Appointment of Mr Donald Newton Moore as a director | |
22 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 May 2012 | AR01 | Annual return made up to 5 May 2012 with full list of shareholders | |
02 May 2012 | TM01 | Termination of appointment of Donald Flitcroft as a director | |
02 May 2012 | AD01 | Registered office address changed from Apartment 6 Craiglands Methven Terrace Kents Bank Road Grange over Sands Cumbria LA11 7DP on 2 May 2012 | |
02 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 May 2011 | AR01 | Annual return made up to 5 May 2011 with full list of shareholders | |
27 May 2011 | CH01 | Director's details changed for Donald Flitcroft on 1 March 2011 | |
26 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 May 2010 | AR01 | Annual return made up to 5 May 2010 with full list of shareholders | |
06 May 2010 | CH01 | Director's details changed for Peter Stewart Eshelby on 5 May 2010 | |
06 May 2010 | CH01 | Director's details changed for Dennis Alfred Lambert on 5 May 2010 |