STATION ROAD MASSIVE PROPERTY MANAGEMENT COMPANY LIMITED
Company number 06697569
- Company Overview for STATION ROAD MASSIVE PROPERTY MANAGEMENT COMPANY LIMITED (06697569)
- Filing history for STATION ROAD MASSIVE PROPERTY MANAGEMENT COMPANY LIMITED (06697569)
- People for STATION ROAD MASSIVE PROPERTY MANAGEMENT COMPANY LIMITED (06697569)
- More for STATION ROAD MASSIVE PROPERTY MANAGEMENT COMPANY LIMITED (06697569)
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) |
---|---|---|---|
15 Sep 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-15
|
|
14 Oct 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
15 Sep 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
01 Oct 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
15 Sep 2011 | AR01 | Annual return made up to 15 September 2011 with full list of shareholders | |
17 Aug 2011 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
14 Oct 2010 | AR01 | Annual return made up to 15 September 2010 with full list of shareholders | |
13 Oct 2010 | CH01 | Director's details changed for Louise Meeson on 15 September 2010 | |
13 Oct 2010 | CH01 | Director's details changed for Steven Powell on 15 September 2010 | |
13 Oct 2010 | TM01 | Termination of appointment of Robert Cozens as a director | |
13 Oct 2010 | CH01 | Director's details changed for Megan Kristine Powell on 15 September 2010 | |
13 Oct 2010 | CH01 | Director's details changed for Jonathan Ferens Batty on 15 September 2010 | |
13 Oct 2010 | TM01 | Termination of appointment of Kim Cozens as a director | |
12 Oct 2009 | AR01 | Annual return made up to 15 September 2009 with full list of shareholders | |
12 Feb 2009 | 288a | Director appointed kim cozens | |
11 Feb 2009 | 288a | Director appointed robert cozens | |
11 Feb 2009 | 288a | Director appointed megan kristine powell | |
12 Jan 2009 | 288a | Director appointed jonathan ferens batty | |
12 Jan 2009 | 288a | Director appointed louise meeson | |
12 Jan 2009 | 288a | Director appointed steven powell | |
06 Jan 2009 | 287 | Registered office changed on 06/01/2009 from linden house court lodge farm warren road chelsfield kent BR6 6ER | |
29 Sep 2008 | 288b | Appointment terminated director daniel dwyer | |
15 Sep 2008 | NEWINC | Incorporation |