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) |
---|---|---|---|
04 Jan 2012 | TM01 | Termination of appointment of Andrew Tilly as a director | |
16 Dec 2011 | AP01 | Appointment of Mr Christopher James Wentworth Laxton as a director | |
16 Dec 2011 | AP01 | Appointment of Mr Julius Gottlieb as a director | |
14 Dec 2011 | AP04 | Appointment of Dorchester Ground Rent Management Limited as a secretary | |
14 Dec 2011 | AD01 | Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX on 14 December 2011 | |
14 Dec 2011 | TM02 | Termination of appointment of Janet Jones as a secretary | |
14 Dec 2011 | TM01 | Termination of appointment of Glyn Miles as a director | |
14 Dec 2011 | TM01 | Termination of appointment of Graham Donaldson as a director | |
05 Dec 2011 | AA01 | Current accounting period shortened from 31 March 2012 to 31 December 2011 | |
29 Nov 2011 | CERTNM |
Company name changed mp reversions (no.108) LIMITED\certificate issued on 29/11/11
|
|
29 Nov 2011 | CONNOT | Change of name notice | |
20 Oct 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
18 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
19 Aug 2010 | AR01 | Annual return made up to 23 July 2010 with full list of shareholders | |
14 Dec 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
04 Aug 2009 | 363a | Return made up to 23/07/09; full list of members | |
24 Apr 2009 | 288a | Director appointed glyn malcolm miles | |
04 Aug 2008 | 225 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 | |
23 Jul 2008 | NEWINC | Incorporation |