TOWN WHARF (LB) MANAGEMENT LIMITED
Company number 05859339
- Company Overview for TOWN WHARF (LB) MANAGEMENT LIMITED (05859339)
- Filing history for TOWN WHARF (LB) MANAGEMENT LIMITED (05859339)
- People for TOWN WHARF (LB) MANAGEMENT LIMITED (05859339)
- More for TOWN WHARF (LB) MANAGEMENT LIMITED (05859339)
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) |
---|---|---|---|
28 Feb 2014 | AP01 | Appointment of Adrian Sessions as a director | |
28 Feb 2014 | AD01 | Registered office address changed from C/O Cs2 Residential 'Lakeside' Shirwell Crescent Furzton Milton Keynes MK4 1GA England on 28 February 2014 | |
26 Jan 2014 | AP03 | Appointment of Miss Nicola Audrey Burton as a secretary | |
17 Jan 2014 | AP01 | Appointment of Miss Nicola Audrey Burton as a director | |
17 Jan 2014 | AP01 | Appointment of Miss Nicola Audrey Burton as a director | |
17 Jan 2014 | AP01 | Appointment of Mr Anthony Ronald Mellodey as a director | |
17 Jan 2014 | AD01 | Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ England on 17 January 2014 | |
17 Jan 2014 | TM01 | Termination of appointment of Anthony Mellodey as a director | |
17 Jan 2014 | TM01 | Termination of appointment of Nicola Burton as a director | |
17 Jan 2014 | TM02 | Termination of appointment of Anthony Mellodey as a secretary | |
17 Jan 2014 | TM02 | Termination of appointment of Nicola Burton as a secretary | |
30 Dec 2013 | AD01 | Registered office address changed from C/O Cs2 Residential 'Lakeside' Shirwell Crescent Furzton Milton Keynes Buckinghamshire MK4 1GA on 30 December 2013 | |
19 Dec 2013 | AA01 | Current accounting period extended from 30 September 2013 to 31 December 2013 | |
10 Oct 2013 | AD01 | Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ England on 10 October 2013 | |
09 Oct 2013 | TM02 | Termination of appointment of Frank Lever as a secretary | |
09 Oct 2013 | TM01 | Termination of appointment of Frank Lever as a director | |
09 Oct 2013 | TM01 | Termination of appointment of Richard Hornby as a director | |
04 Oct 2013 | TM01 | Termination of appointment of Elisabeth Keen as a director | |
04 Oct 2013 | TM01 | Termination of appointment of Peter Humphrey as a director | |
03 Oct 2013 | TM01 | Termination of appointment of Elisabeth Keen as a director | |
11 Sep 2013 | AD01 | Registered office address changed from 6 Town Bridge Mill Leighton Road Leighton Buzzard Bedfordshire LU7 1LE on 11 September 2013 | |
05 Sep 2013 | AD01 | Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ on 5 September 2013 | |
05 Sep 2013 | AP03 | Appointment of Nicola Audrey Burton as a secretary | |
12 Jul 2013 | AR01 | Annual return made up to 27 June 2013 with full list of shareholders | |
29 Apr 2013 | TM01 | Termination of appointment of Adrian Sessions as a director |