ABODE (HEMEL HEMPSTEAD) MANAGEMENT LIMITED
Company number 05872149
- Company Overview for ABODE (HEMEL HEMPSTEAD) MANAGEMENT LIMITED (05872149)
- Filing history for ABODE (HEMEL HEMPSTEAD) MANAGEMENT LIMITED (05872149)
- People for ABODE (HEMEL HEMPSTEAD) MANAGEMENT LIMITED (05872149)
- More for ABODE (HEMEL HEMPSTEAD) MANAGEMENT LIMITED (05872149)
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) |
---|---|---|---|
22 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
20 Jul 2015 | AR01 | Annual return made up to 11 July 2015 no member list | |
20 Jul 2015 | CH01 | Director's details changed for Nicholas Henry Morgan on 14 July 2015 | |
14 Jul 2015 | TM01 | Termination of appointment of Nicholas Henry Morgan as a director on 14 July 2015 | |
14 Nov 2014 | TM01 | Termination of appointment of Steve Conway Vining as a director on 14 November 2014 | |
10 Nov 2014 | AP01 | Appointment of Mr Robert Martin Ryan as a director on 10 November 2014 | |
10 Nov 2014 | AP04 | Appointment of Cj Delemere as a secretary on 13 October 2014 | |
07 Nov 2014 | TM01 | Termination of appointment of Martin Haig Pike as a director on 5 November 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Paul Whitebread as a director on 5 November 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of John James Rawcliffe as a director on 5 November 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Rakesh Amritlal Shah as a director on 5 November 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Benjamin William Raymond Smith as a director on 5 November 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Kate Whitebread as a director on 5 November 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Manny Belmar as a director on 6 November 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Colin Mcardle as a director on 5 November 2014 | |
06 Nov 2014 | AD01 | Registered office address changed from C/O C J Delemere 418 Nusfell Hill London M40 1DJ England to C/O Cj Delemere 418 Muswell Hill Broadway London N10 1DJ on 6 November 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Jonathan Haigh as a director on 5 November 2014 | |
13 Oct 2014 | TM02 | Termination of appointment of Cosec Management Services Limited as a secretary on 13 October 2014 | |
13 Oct 2014 | AD01 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG to C/O C J Delemere 418 Nusfell Hill London M40 1DJ on 13 October 2014 | |
17 Jul 2014 | AR01 | Annual return made up to 11 July 2014 no member list | |
20 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
15 Jul 2013 | AR01 | Annual return made up to 11 July 2013 no member list | |
26 Feb 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
05 Dec 2012 | TM01 | Termination of appointment of Colin Eccles as a director | |
16 Jul 2012 | AR01 | Annual return made up to 11 July 2012 no member list |