8TEENTHIRTY8 MANAGEMENT COMPANY LIMITED
Company number 06140480
- Company Overview for 8TEENTHIRTY8 MANAGEMENT COMPANY LIMITED (06140480)
- Filing history for 8TEENTHIRTY8 MANAGEMENT COMPANY LIMITED (06140480)
- People for 8TEENTHIRTY8 MANAGEMENT COMPANY LIMITED (06140480)
- More for 8TEENTHIRTY8 MANAGEMENT COMPANY LIMITED (06140480)
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) |
---|---|---|---|
21 May 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
13 Apr 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
21 Jul 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
14 Mar 2016 | AR01 | Annual return made up to 6 March 2016 no member list | |
14 Mar 2016 | AD02 | Register inspection address has been changed from 2 Centro Place Pride Park Derby DE24 8RF England to Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX | |
28 Jan 2016 | AD01 | Registered office address changed from 2 Centro Place Pride Park Derby Derbyshire DE24 8RF to Whittington Hall Whittington Road Worcester WR5 2ZX on 28 January 2016 | |
26 Jan 2016 | AP04 | Appointment of Mainstay (Secretaries) Limited as a secretary on 19 January 2016 | |
26 Jan 2016 | TM01 | Termination of appointment of Ian Murdoch as a director on 19 January 2016 | |
26 Jan 2016 | TM01 | Termination of appointment of Julie Mansfield Jackson as a director on 19 January 2016 | |
26 Jan 2016 | AP01 | Appointment of Mr Charles David Came as a director on 19 January 2016 | |
26 Jan 2016 | AP01 | Appointment of Mr Alan Gerald Bushrod as a director on 19 January 2016 | |
03 Aug 2015 | CH01 | Director's details changed for Mr Ian Murdoch on 3 August 2015 | |
10 Jun 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
20 Mar 2015 | AR01 | Annual return made up to 6 March 2015 no member list | |
14 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
17 Mar 2014 | AR01 | Annual return made up to 6 March 2014 no member list | |
17 Mar 2014 | AD02 | Register inspection address has been changed from 6060 Knights Court, Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7WY United Kingdom | |
04 Feb 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
10 Oct 2013 | AD01 | Registered office address changed from 6060 Knights Court Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7WY on 10 October 2013 | |
10 Oct 2013 | AD04 | Register(s) moved to registered office address | |
24 Sep 2013 | TM01 | Termination of appointment of Ann Crick as a director | |
24 Sep 2013 | AP01 | Appointment of Mr Ian Murdoch as a director | |
19 Mar 2013 | AR01 | Annual return made up to 6 March 2013 no member list |