THE OLD SCHOOL HOUSE (SEYMOUR ROAD) LIMITED
Company number 06191470
- Company Overview for THE OLD SCHOOL HOUSE (SEYMOUR ROAD) LIMITED (06191470)
- Filing history for THE OLD SCHOOL HOUSE (SEYMOUR ROAD) LIMITED (06191470)
- People for THE OLD SCHOOL HOUSE (SEYMOUR ROAD) LIMITED (06191470)
- More for THE OLD SCHOOL HOUSE (SEYMOUR ROAD) LIMITED (06191470)
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) |
---|---|---|---|
03 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
01 Nov 2012 | AD01 | Registered office address changed from C/O the Old School House (Seymour Road) Ltd 8 Seymour Road Mannamead Plymouth Devon PL3 5AS United Kingdom on 1 November 2012 | |
01 Nov 2012 | AP04 | Appointment of Crown Property Management Ltd as a secretary | |
19 Oct 2012 | TM02 | Termination of appointment of Andrew Warland as a secretary | |
19 Oct 2012 | AD01 | Registered office address changed from C/O Tuffins 6 & 8 Drake Circus Plymouth Devon PL4 8AQ on 19 October 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 29 March 2012 no member list | |
26 Mar 2012 | TM01 | Termination of appointment of Richard Wevill as a director | |
26 Mar 2012 | TM01 | Termination of appointment of Linda Wevill as a director | |
13 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
08 Jul 2011 | AP01 | Appointment of Mrs Karen Mary Sweeting as a director | |
07 Apr 2011 | AR01 | Annual return made up to 29 March 2011 no member list | |
28 Oct 2010 | TM01 | Termination of appointment of Janette Delves as a director | |
08 Oct 2010 | AP01 | Appointment of Mrs Anne Bruce as a director | |
03 Sep 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
21 Apr 2010 | AR01 | Annual return made up to 29 March 2010 no member list | |
21 Apr 2010 | CH01 | Director's details changed for Lesley Ann Leask on 29 March 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Valerie Joyce Netherton on 29 March 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Janette Anne Delves on 29 March 2010 | |
21 Apr 2010 | CH03 | Secretary's details changed for Andrew Edward Warland on 29 March 2010 | |
24 Aug 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
30 Apr 2009 | 288a | Director appointed lesley ann leask | |
29 Apr 2009 | 288b | Appointment terminated secretary richard tuffin | |
29 Apr 2009 | 288a | Secretary appointed andrew edward warland | |
02 Apr 2009 | 363a | Annual return made up to 29/03/09 | |
02 Apr 2009 | 353 | Location of register of members |