SOUTH CLIFF CHALETS (BEXHILL CENTRE) LIMITED
Company number 00614513
- Company Overview for SOUTH CLIFF CHALETS (BEXHILL CENTRE) LIMITED (00614513)
- Filing history for SOUTH CLIFF CHALETS (BEXHILL CENTRE) LIMITED (00614513)
- People for SOUTH CLIFF CHALETS (BEXHILL CENTRE) LIMITED (00614513)
- More for SOUTH CLIFF CHALETS (BEXHILL CENTRE) LIMITED (00614513)
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 Jul 2017 | AA | Total exemption full accounts made up to 2 March 2017 | |
04 Jul 2017 | PSC01 | Notification of Kenneth Bernard Findley as a person with significant control on 4 July 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with no updates | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 2 March 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
01 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
14 May 2015 | AA | Total exemption small company accounts made up to 2 March 2015 | |
17 Oct 2014 | AP01 | Appointment of Mr Anthony Shuttleworth as a director on 15 October 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
18 Jun 2014 | AA | Total exemption small company accounts made up to 2 March 2014 | |
22 Oct 2013 | TM01 | Termination of appointment of Lossie Long as a director | |
22 Oct 2013 | TM01 | Termination of appointment of Joan Long as a director | |
29 Aug 2013 | AA | Total exemption small company accounts made up to 2 March 2013 | |
08 Jul 2013 | AR01 |
Annual return made up to 23 June 2013 with full list of shareholders
|
|
28 Aug 2012 | AA | Total exemption small company accounts made up to 2 March 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
24 Jun 2011 | AR01 | Annual return made up to 23 June 2011 with full list of shareholders | |
16 Jun 2011 | AA | Total exemption small company accounts made up to 2 March 2011 | |
02 Jun 2011 | TM01 | Termination of appointment of Christine Govier as a director | |
18 Apr 2011 | AP01 | Appointment of Mr Gary Malcolm Scott as a director | |
14 Oct 2010 | AA | Total exemption small company accounts made up to 2 March 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 23 June 2010 with full list of shareholders | |
19 Jul 2010 | CH01 | Director's details changed for Director Joan Marie Long on 23 June 2010 | |
19 Jul 2010 | CH01 | Director's details changed for Lossie Dora Long on 23 June 2010 | |
19 Jul 2010 | CH01 | Director's details changed for Christine Mary Govier on 23 June 2010 |