POTTERS MEWS MANAGEMENT COMPANY (RUMNEY) LIMITED
Company number 07321097
- Company Overview for POTTERS MEWS MANAGEMENT COMPANY (RUMNEY) LIMITED (07321097)
- Filing history for POTTERS MEWS MANAGEMENT COMPANY (RUMNEY) LIMITED (07321097)
- People for POTTERS MEWS MANAGEMENT COMPANY (RUMNEY) LIMITED (07321097)
- More for POTTERS MEWS MANAGEMENT COMPANY (RUMNEY) LIMITED (07321097)
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 Feb 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
21 Jul 2015 | TM02 | Termination of appointment of United Company Secretaries as a secretary on 21 July 2015 | |
09 Dec 2014 | AA | Accounts for a dormant company made up to 31 July 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
01 Aug 2014 | AP04 | Appointment of United Company Secretaries as a secretary on 1 August 2014 | |
01 Aug 2014 | TM02 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 25 July 2014 | |
25 Jul 2014 | AP04 | Appointment of United Company Secretaries as a secretary on 25 July 2014 | |
25 Jul 2014 | TM02 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 25 July 2014 | |
25 Jul 2014 | AD01 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England on 25 July 2014 | |
08 Jan 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
29 Aug 2013 | AP01 | Appointment of Mrs Melissa Anne Thompson as a director on 29 August 2013 | |
29 Aug 2013 | AP01 | Appointment of Mr Christopher Matthew Harding as a director on 29 August 2013 | |
06 Aug 2013 | AD01 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DN England on 6 August 2013 | |
06 Aug 2013 | AP01 | Appointment of Miss Magdalena Borkowska as a director on 6 August 2013 | |
06 Aug 2013 | TM01 | Termination of appointment of Paul Minnis as a director on 6 August 2013 | |
06 Aug 2013 | TM01 | Termination of appointment of Jane Anne Russell as a director on 6 August 2013 | |
06 Aug 2013 | AR01 | Annual return made up to 21 July 2013 with full list of shareholders | |
05 Aug 2013 | AD01 | Registered office address changed from C/O Trinity Estates, Vantage Point 23 Mark Road Hemel Hempstead Herts HP2 7DN United Kingdom on 5 August 2013 | |
05 Aug 2013 | CH04 | Secretary's details changed for Trinity Nominees No (1) Limited on 31 March 2013 | |
12 Mar 2013 | TM01 | Termination of appointment of Simon John Michael Devonald as a director on 12 March 2013 | |
10 Jan 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
28 Oct 2011 | AA | Accounts for a dormant company made up to 31 July 2011 | |
25 Oct 2011 | AP01 | Appointment of Mr Paul Minnis as a director |