- Company Overview for TANTERTON VILLAGE CENTRE LIMITED (08811234)
- Filing history for TANTERTON VILLAGE CENTRE LIMITED (08811234)
- People for TANTERTON VILLAGE CENTRE LIMITED (08811234)
- More for TANTERTON VILLAGE CENTRE LIMITED (08811234)
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) |
---|---|---|---|
10 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Sep 2015 | AD01 | Registered office address changed from Tanterton Village Centre Kidsgrove Ingol Preston Lancashire PR2 7BX to 80 80 Lytham Road Fulwood Preston Lancs on 10 September 2015 | |
05 Aug 2015 | TM01 | Termination of appointment of Simon Andrew Parkinson as a director on 16 July 2015 | |
05 Aug 2015 | TM01 | Termination of appointment of Kathryn Louise Parkinson as a director on 16 July 2015 | |
05 Aug 2015 | TM01 | Termination of appointment of William Victor Mcennerney-Whittle as a director on 16 July 2015 | |
05 May 2015 | TM01 | Termination of appointment of Danielle Bryson as a director on 20 March 2015 | |
05 May 2015 | TM01 | Termination of appointment of Kerry Strangeways as a director on 20 March 2015 | |
14 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2015 | CC06 | Change of constitution by order of court or other authority | |
18 Feb 2015 | CC04 | Statement of company's objects | |
26 Dec 2014 | AR01 | Annual return made up to 11 December 2014 no member list | |
26 Dec 2014 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
25 Nov 2014 | AP01 | Appointment of Kathryn Louise Parkinson as a director on 2 October 2014 | |
25 Nov 2014 | AP01 | Appointment of Simon Andrew Parkinson as a director on 2 October 2014 | |
25 Nov 2014 | TM01 | Termination of appointment of David Speakman as a director on 1 September 2014 | |
25 Nov 2014 | AP01 | Appointment of Peter Matthew Johnson as a director on 2 October 2014 | |
25 Nov 2014 | TM01 | Termination of appointment of Sarah Wilson as a director on 1 October 2014 | |
24 Oct 2014 | AD01 | Registered office address changed from 54 the Avenue Ingol Preston Lancashire PR2 7AY to Tanterton Village Centre Kidsgrove Ingol Preston Lancashire PR2 7BX on 24 October 2014 | |
14 May 2014 | AP01 | Appointment of Danielle Bryson as a director | |
14 May 2014 | AP01 | Appointment of Nikki Young as a director | |
29 Apr 2014 | AP01 | Appointment of Sarah Wilson as a director | |
05 Feb 2014 | AP01 | Appointment of Bruce Anthony Ellison as a director | |
11 Dec 2013 | NEWINC |
Incorporation
|