30 RICKMANSWORTH ROAD AMERSHAM MANAGEMENT LIMITED
Company number 07115983
- Company Overview for 30 RICKMANSWORTH ROAD AMERSHAM MANAGEMENT LIMITED (07115983)
- Filing history for 30 RICKMANSWORTH ROAD AMERSHAM MANAGEMENT LIMITED (07115983)
- People for 30 RICKMANSWORTH ROAD AMERSHAM MANAGEMENT LIMITED (07115983)
- More for 30 RICKMANSWORTH ROAD AMERSHAM MANAGEMENT LIMITED (07115983)
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) |
---|---|---|---|
06 Jun 2013 | TM01 | Termination of appointment of Anna O'connell as a director | |
21 Mar 2013 | AA | Total exemption full accounts made up to 30 November 2012 | |
25 Jan 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
24 Jan 2013 | TM01 | Termination of appointment of Richard Hornby as a director | |
24 Jan 2013 | TM02 | Termination of appointment of Frank Lever as a secretary | |
24 Jan 2013 | TM01 | Termination of appointment of Frank Lever as a director | |
23 May 2012 | AA | Total exemption full accounts made up to 30 November 2011 | |
09 Jan 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
12 Apr 2011 | AP03 | Appointment of Paul Thornberry as a secretary | |
12 Apr 2011 | AP01 | Appointment of John Beardsmore as a director | |
12 Apr 2011 | AP01 | Appointment of Richard James Thor Kolb as a director | |
12 Apr 2011 | AP01 | Appointment of Paul Thornberry as a director | |
12 Apr 2011 | AP01 | Appointment of William Allan as a director | |
12 Apr 2011 | AP01 | Appointment of Anna O'connell as a director | |
15 Feb 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
18 Jan 2011 | AR01 | Annual return made up to 5 January 2011 with full list of shareholders | |
18 Nov 2010 | AA01 | Current accounting period shortened from 31 January 2011 to 30 November 2010 | |
05 Jan 2010 | NEWINC | Incorporation |