MERTON COURT(HIGHCLIFFE-ON-SEA)LIMITED
Company number 00640217
- Company Overview for MERTON COURT(HIGHCLIFFE-ON-SEA)LIMITED (00640217)
- Filing history for MERTON COURT(HIGHCLIFFE-ON-SEA)LIMITED (00640217)
- People for MERTON COURT(HIGHCLIFFE-ON-SEA)LIMITED (00640217)
- More for MERTON COURT(HIGHCLIFFE-ON-SEA)LIMITED (00640217)
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) |
---|---|---|---|
14 Aug 2019 | AP01 | Appointment of Miss Sarah Bokota as a director on 14 August 2019 | |
14 Aug 2019 | AD01 | Registered office address changed from 1-3 Seamoor Road Bournemouth Dorset BH4 9AA to Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF on 14 August 2019 | |
10 Jul 2019 | AP01 | Appointment of Mrs Kay Margaret Stapleton as a director on 10 July 2019 | |
30 May 2019 | TM01 | Termination of appointment of Simon Michael Trimnell as a director on 30 May 2019 | |
14 Aug 2018 | AA | Total exemption full accounts made up to 5 April 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 11 August 2018 with updates | |
03 Aug 2018 | AP01 | Appointment of Mr Derek George Saxby as a director on 3 August 2018 | |
11 Jul 2018 | TM01 | Termination of appointment of Joseph James Blake as a director on 11 July 2018 | |
09 May 2018 | AP01 | Appointment of Prof Gavin Parker as a director on 16 February 2018 | |
20 Mar 2018 | AP01 | Appointment of Dr Meiko Murayama as a director on 16 February 2018 | |
22 Jan 2018 | AP01 | Appointment of Pauline Luscombe as a director on 13 December 2017 | |
13 Dec 2017 | CH04 | Secretary's details changed for Jwt (South) Limited on 13 December 2017 | |
21 Sep 2017 | AA | Total exemption full accounts made up to 5 April 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with updates | |
05 Jul 2017 | TM01 | Termination of appointment of Ann Hazel Rees as a director on 3 March 2017 | |
05 Jul 2017 | TM01 | Termination of appointment of Hazel Doris Nailor as a director on 3 March 2017 | |
12 Apr 2017 | AD01 | Registered office address changed from First Floor 283 Lymington Road Highcliffe Dorset BH23 5EB to 1-3 Seamoor Road Bournemouth Dorset BH4 9AA on 12 April 2017 | |
16 Aug 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
21 Jul 2016 | AA | Accounts for a dormant company made up to 5 April 2016 | |
19 Aug 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
19 Aug 2015 | AP04 | Appointment of Jwt (South) Limited as a secretary on 19 August 2015 | |
19 Aug 2015 | TM01 | Termination of appointment of Jayne Warman as a director on 19 August 2015 | |
19 Aug 2015 | TM02 | Termination of appointment of J W T (South) Ltd as a secretary on 19 August 2015 | |
19 Aug 2015 | TM01 | Termination of appointment of Christopher Leslie Warman as a director on 19 August 2015 | |
19 Aug 2015 | TM01 | Termination of appointment of Peter Jordan as a director on 19 August 2015 |