- Company Overview for THE BOGNOR PIER COMPANY LIMITED (00097547)
- Filing history for THE BOGNOR PIER COMPANY LIMITED (00097547)
- People for THE BOGNOR PIER COMPANY LIMITED (00097547)
- Charges for THE BOGNOR PIER COMPANY LIMITED (00097547)
- More for THE BOGNOR PIER COMPANY LIMITED (00097547)
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) |
---|---|---|---|
25 Jun 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
16 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Jun 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
30 Jun 2011 | CH01 | Director's details changed for Mrs Glenna Elaine Frost on 30 June 2011 | |
30 Jun 2011 | AD01 | Registered office address changed from Town Hall Clarence Road Bognor Regis West Sussex PO21 1LD England on 30 June 2011 | |
08 Dec 2010 | AP01 | Appointment of Mrs Glenna Elaine Frost as a director | |
08 Dec 2010 | AP03 | Appointment of Mrs Melodie Beevers as a secretary | |
07 Dec 2010 | AD01 | Registered office address changed from Easter Cottage Madehurst Arundel West Sussex BN18 0NU on 7 December 2010 | |
07 Oct 2010 | MEM/ARTS | Memorandum and Articles of Association | |
07 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
06 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Sep 2010 | TM01 | Termination of appointment of Josephine Carter as a director | |
27 Sep 2010 | TM01 | Termination of appointment of Hugh Tyrell as a director | |
27 Sep 2010 | TM01 | Termination of appointment of John Carter as a director | |
27 Sep 2010 | TM02 | Termination of appointment of Josephine Carter as a secretary | |
28 Jul 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
28 Jul 2010 | CH01 | Director's details changed for Miss Josephine Margaret Carter on 5 June 2010 | |
28 Jul 2010 | CH01 | Director's details changed for Hugh Scott Tyrell on 5 June 2010 | |
28 Apr 2010 | TM01 | Termination of appointment of Joyce Hampden-Smith as a director | |
22 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
28 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
01 Jul 2009 | 363a | Return made up to 05/06/09; full list of members | |
07 Apr 2009 | 288b | Appointment terminated director pamela tyrell |