OLD SCHOOL WALK (CHURCH LANGTON) MANAGEMENT COMPANY LIMITED
Company number 05801907
- Company Overview for OLD SCHOOL WALK (CHURCH LANGTON) MANAGEMENT COMPANY LIMITED (05801907)
- Filing history for OLD SCHOOL WALK (CHURCH LANGTON) MANAGEMENT COMPANY LIMITED (05801907)
- People for OLD SCHOOL WALK (CHURCH LANGTON) MANAGEMENT COMPANY LIMITED (05801907)
- More for OLD SCHOOL WALK (CHURCH LANGTON) MANAGEMENT COMPANY LIMITED (05801907)
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 Apr 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 31 March 2013 | |
02 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
28 May 2012 | AR01 | Annual return made up to 2 May 2012 no member list | |
17 May 2011 | AR01 | Annual return made up to 2 May 2011 no member list | |
04 Feb 2011 | AD01 | Registered office address changed from 5 Old School Walk Church Langton Market Harborough Leicestershire LE16 7FW United Kingdom on 4 February 2011 | |
04 Feb 2011 | TM01 | Termination of appointment of James Knott as a director | |
12 Jan 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
26 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
26 Oct 2010 | AP01 | Appointment of Mr William Henry Andre Marie Smart as a director | |
25 Oct 2010 | TM01 | Termination of appointment of Christohper Bromwich as a director | |
26 May 2010 | AR01 | Annual return made up to 2 May 2010 no member list | |
25 May 2010 | CH01 | Director's details changed for Christohper Edward Bromwich on 2 May 2010 | |
25 May 2010 | CH01 | Director's details changed for Mark Packer on 2 May 2010 | |
19 May 2010 | AD01 | Registered office address changed from 1 Old School Walk Church Langton Market Harborough Leicestershire LE16 7FW on 19 May 2010 | |
19 May 2010 | AP01 | Appointment of Mr James Cocker Knott as a director | |
17 May 2010 | TM01 | Termination of appointment of Mark Packer as a director | |
17 May 2010 | TM02 | Termination of appointment of Mark Packer as a secretary | |
06 Jun 2009 | 288b | Appointment terminate, director and secretary simon john brown logged form | |
05 Jun 2009 | 288b | Appointment terminated director peter stocking | |
05 Jun 2009 | 288b | Appointment terminated director neil davison | |
05 Jun 2009 | 288a | Director appointed christohper edward bromwich | |
05 Jun 2009 | 288a | Director and secretary appointed mark packer | |
05 Jun 2009 | 287 | Registered office changed on 05/06/2009 from scutches barn 17 high street whittlesford cambridge CB2 4LT | |
07 May 2009 | 363a | Annual return made up to 02/05/09 | |
23 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |