- Company Overview for E.C.M.RESIDENTS(GUILDFORD)LIMITED (01055883)
- Filing history for E.C.M.RESIDENTS(GUILDFORD)LIMITED (01055883)
- People for E.C.M.RESIDENTS(GUILDFORD)LIMITED (01055883)
- Charges for E.C.M.RESIDENTS(GUILDFORD)LIMITED (01055883)
- More for E.C.M.RESIDENTS(GUILDFORD)LIMITED (01055883)
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) |
---|---|---|---|
28 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
29 May 2018 | AA | Micro company accounts made up to 25 December 2017 | |
24 Apr 2018 | CH01 | Director's details changed for Mr John Senior Heald on 24 April 2018 | |
24 Apr 2018 | CH01 | Director's details changed for Mr David Keith Drake on 24 April 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
04 Aug 2017 | AA | Total exemption full accounts made up to 25 December 2016 | |
30 Jan 2017 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
05 Aug 2016 | AD01 | Registered office address changed from 1 Three Pears Road Merrow Guildford Surrey GU1 2XU to 4a Quarry Street Guildford Surrey GU1 3TY on 5 August 2016 | |
21 Apr 2016 | AA | Total exemption small company accounts made up to 25 December 2015 | |
15 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
03 Sep 2015 | AA | Total exemption full accounts made up to 25 December 2014 | |
26 Jul 2015 | TM02 | Termination of appointment of Clarke Gammon Wellers as a secretary on 26 June 2015 | |
30 Jun 2015 | AP04 | Appointment of Clarke Gammon Estates Limited as a secretary on 29 June 2015 | |
06 Mar 2015 | AP01 | Appointment of Mrs Mirela Dumic as a director on 15 January 2015 | |
26 Jan 2015 | SH06 |
Cancellation of shares. Statement of capital on 19 January 2015
|
|
26 Jan 2015 | SH03 | Purchase of own shares. | |
22 Dec 2014 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
12 Dec 2014 | TM01 | Termination of appointment of Caroline Sweryt as a director on 11 December 2014 | |
14 May 2014 | AP01 | Appointment of Mrs Caroline Sweryt as a director | |
13 May 2014 | AA | Total exemption small company accounts made up to 25 December 2013 | |
30 Apr 2014 | TM01 | Termination of appointment of Stephen Carter as a director | |
06 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
21 Jun 2013 | AP01 | Appointment of Mr Stephen Richard Carter as a director | |
14 May 2013 | AA | Total exemption small company accounts made up to 25 December 2012 | |
07 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders |