ARUNDEL WAY MANAGEMENT COMPANY LIMITED
Company number 00937399
- Company Overview for ARUNDEL WAY MANAGEMENT COMPANY LIMITED (00937399)
- Filing history for ARUNDEL WAY MANAGEMENT COMPANY LIMITED (00937399)
- People for ARUNDEL WAY MANAGEMENT COMPANY LIMITED (00937399)
- Charges for ARUNDEL WAY MANAGEMENT COMPANY LIMITED (00937399)
- More for ARUNDEL WAY MANAGEMENT COMPANY LIMITED (00937399)
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 Aug 2017 | AP01 | Appointment of Mrs Andrea Marriott as a director on 7 July 2017 | |
11 Aug 2017 | CH04 | Secretary's details changed for Hpm South Limited on 11 August 2017 | |
21 Jul 2017 | AP01 | Appointment of Mr Melvyn George William Goodship as a director on 7 July 2017 | |
19 Jul 2017 | AP01 | Appointment of Mr William David Weatherley as a director on 7 July 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
26 Jun 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
21 Jul 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
04 Aug 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
27 Nov 2013 | AD01 | Registered office address changed from Suite 8 Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET England on 27 November 2013 | |
30 Aug 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
09 Jul 2013 | AR01 | Annual return made up to 5 June 2013 with full list of shareholders | |
25 Jun 2013 | AD01 | Registered office address changed from First Floor 283 Lymington Road Highcliffe Dorset BH23 5EB England on 25 June 2013 | |
24 Jun 2013 | TM02 | Termination of appointment of J W T (South) Ltd as a secretary | |
24 Jun 2013 | AP04 | Appointment of Hpm South Limited as a secretary | |
11 Jul 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
09 Jul 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
23 Feb 2012 | AD01 | Registered office address changed from Homecare Property Management Suite 9, Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET on 23 February 2012 | |
23 Feb 2012 | TM02 | Termination of appointment of John Woodhouse as a secretary | |
23 Feb 2012 | AP04 | Appointment of J W T (South) Ltd as a secretary | |
21 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
01 Sep 2010 | AP01 | Appointment of Mr Michael Hawkes as a director |