- Company Overview for 2 THE CAUSEWAY MANAGEMENT LIMITED (05812089)
- Filing history for 2 THE CAUSEWAY MANAGEMENT LIMITED (05812089)
- People for 2 THE CAUSEWAY MANAGEMENT LIMITED (05812089)
- More for 2 THE CAUSEWAY MANAGEMENT LIMITED (05812089)
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) |
---|---|---|---|
26 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
08 Jun 2009 | 363a | Annual return made up to 10/05/09 | |
06 Jun 2009 | 288c | Director and secretary's change of particulars / peter kajzer-hughes / 06/06/2009 | |
07 May 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
19 Nov 2008 | 287 | Registered office changed on 19/11/2008 from, c/o life space solutions LIMITED, 12 london road, chippenham, wiltshire, SN15 3AT | |
11 Nov 2008 | 363a | Annual return made up to 02/05/08 | |
05 Sep 2008 | 288a | Director and secretary appointed peter david kajzer-hughes | |
05 Sep 2008 | 288a | Director appointed tracey amelia hanratty | |
05 Sep 2008 | 288a | Director appointed john holbutt | |
05 Sep 2008 | 288a | Director appointed sally ann sharpe | |
02 Sep 2008 | 288b | Appointment terminated director life space solutions LIMITED | |
26 Aug 2008 | 287 | Registered office changed on 26/08/2008 from, pembroke house, 7 brunswick square, bristol, BS2 8PE | |
26 Aug 2008 | 288b | Appointment terminated secretary bristol legal services LIMITED | |
12 Mar 2008 | AA | Total exemption full accounts made up to 31 May 2007 | |
11 Jun 2007 | 363a | Annual return made up to 10/05/07 | |
05 Jul 2006 | 288a | New secretary appointed | |
23 May 2006 | 288b | Secretary resigned | |
10 May 2006 | NEWINC | Incorporation |