HAWRIDGE MEWS MANAGEMENT COMPANY LIMITED
Company number 06410420
- Company Overview for HAWRIDGE MEWS MANAGEMENT COMPANY LIMITED (06410420)
- Filing history for HAWRIDGE MEWS MANAGEMENT COMPANY LIMITED (06410420)
- People for HAWRIDGE MEWS MANAGEMENT COMPANY LIMITED (06410420)
- More for HAWRIDGE MEWS MANAGEMENT COMPANY LIMITED (06410420)
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) |
---|---|---|---|
19 Jan 2016 | AP01 | Appointment of Mr Paul Timothy Sommerville Mcginn as a director on 14 December 2015 | |
18 Jan 2016 | AP01 | Appointment of Ms Alice Poppy Roworth as a director on 14 December 2015 | |
15 Dec 2015 | AA | Micro company accounts made up to 23 June 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
09 Nov 2015 | TM01 | Termination of appointment of Guy Edward Newton as a director on 1 January 2015 | |
19 Feb 2015 | AA | Total exemption small company accounts made up to 23 June 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 23 June 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
13 Dec 2013 | AD02 | Register inspection address has been changed | |
19 Aug 2013 | AD01 | Registered office address changed from Country Wide House 23 West Bar Banbury, Oxfordshire United Kingdom OX16 9SA England on 19 August 2013 | |
16 Aug 2013 | AP04 | Appointment of Common Ground Estate & Property Management Ltd as a secretary | |
08 Jul 2013 | TM01 | Termination of appointment of Mohamed Benaissa as a director | |
10 Dec 2012 | AA | Total exemption small company accounts made up to 23 June 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
22 Aug 2012 | AP01 | Appointment of Mr Neil Rane as a director | |
02 Dec 2011 | AA | Total exemption small company accounts made up to 23 June 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
29 Sep 2011 | TM01 | Termination of appointment of a director | |
16 Sep 2011 | AD01 | Registered office address changed from Jones Boughton 7 West Bar Street Banbury Oxon OX16 9SD on 16 September 2011 | |
11 Jul 2011 | TM01 | Termination of appointment of a director | |
26 Nov 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
26 Nov 2010 | CH01 | Director's details changed for Mohamed Amin Benaissa on 25 October 2010 | |
24 Nov 2010 | CH01 | Director's details changed | |
24 Nov 2010 | CH01 | Director's details changed |