SEAFORD(HAMILTON HOUSE)MANAGEMENTS LIMITED
Company number 00967375
- Company Overview for SEAFORD(HAMILTON HOUSE)MANAGEMENTS LIMITED (00967375)
- Filing history for SEAFORD(HAMILTON HOUSE)MANAGEMENTS LIMITED (00967375)
- People for SEAFORD(HAMILTON HOUSE)MANAGEMENTS LIMITED (00967375)
- More for SEAFORD(HAMILTON HOUSE)MANAGEMENTS LIMITED (00967375)
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) |
---|---|---|---|
26 Aug 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
18 May 2015 | AP03 | Appointment of Matthew Charles Cox as a secretary on 7 April 2015 | |
17 May 2015 | TM02 | Termination of appointment of a secretary | |
18 Apr 2015 | AD01 | Registered office address changed from C/O Park Lane Rma Albion House Albion Street Lewes East Sussex BN7 2NF to Hamilton House Belgrave Road Seaford East Sussex BN25 2EL on 18 April 2015 | |
08 Sep 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
03 Jul 2014 | AA | Total exemption full accounts made up to 25 December 2013 | |
23 Jun 2014 | TM01 | Termination of appointment of Michael Kilner as a director | |
02 Jan 2014 | TM01 | Termination of appointment of Michael Hoey as a director | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 25 December 2012 | |
30 Aug 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
30 Aug 2013 | CH01 | Director's details changed for Doreen Elizabeth Naish on 1 January 2011 | |
30 Aug 2013 | TM01 | Termination of appointment of David Pocock as a director | |
28 May 2013 | AP01 | Appointment of Michael Barry Kilner as a director | |
21 Aug 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
18 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 May 2012 | TM01 | Termination of appointment of John Reeves-Smith as a director | |
04 May 2012 | TM02 | Termination of appointment of Ian Clifton as a secretary | |
05 Sep 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
04 Jul 2011 | AA | Total exemption small company accounts made up to 25 December 2010 | |
15 Jun 2011 | AP01 | Appointment of Mr David James Pocock as a director | |
16 May 2011 | TM01 | Termination of appointment of Gerald Shepherd as a director | |
16 May 2011 | TM01 | Termination of appointment of Elizabeth O'donnell as a director | |
16 May 2011 | CH03 | Secretary's details changed for Ian Paul James Clifton on 16 May 2011 | |
14 Dec 2010 | AD01 | Registered office address changed from 11a Gildredge Road Eastbourne East Sussex BN21 4RB on 14 December 2010 | |
16 Sep 2010 | AR01 | Annual return made up to 20 August 2010 with full list of shareholders |