EVERSLEIGH FLATS MANAGEMENT COMPANY LIMITED
Company number 01146233
- Company Overview for EVERSLEIGH FLATS MANAGEMENT COMPANY LIMITED (01146233)
- Filing history for EVERSLEIGH FLATS MANAGEMENT COMPANY LIMITED (01146233)
- People for EVERSLEIGH FLATS MANAGEMENT COMPANY LIMITED (01146233)
- More for EVERSLEIGH FLATS MANAGEMENT COMPANY LIMITED (01146233)
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) |
---|---|---|---|
20 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
20 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
25 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
25 Apr 2017 | AD01 | Registered office address changed from No 9 Eversleigh 48 West Cliff Road Bournemouth BH4 8BB to Penthouse Eversleigh 48 West Cliff Road Bournemouth BH4 8BB on 25 April 2017 | |
08 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 | |
12 Feb 2017 | AP01 | Appointment of Mrs Deborah Perkins as a director on 1 January 2017 | |
06 Feb 2017 | AP01 | Appointment of Mr Clive Leach as a director on 6 February 2017 | |
06 Feb 2017 | TM01 | Termination of appointment of David Anthony Walker as a director on 5 February 2017 | |
06 Feb 2017 | TM01 | Termination of appointment of John Stanley Morris as a director on 31 January 2017 | |
06 Feb 2017 | TM01 | Termination of appointment of Fiona Margaret Hayward as a director on 31 January 2017 | |
06 Feb 2017 | TM02 | Termination of appointment of Jutta Margot Cain as a secretary on 17 December 2016 | |
06 Feb 2017 | TM02 | Termination of appointment of Jutta Margot Cain as a secretary on 17 December 2016 | |
12 May 2016 | AA | Full accounts made up to 31 December 2015 | |
04 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
19 May 2015 | AA | Full accounts made up to 31 December 2014 | |
08 May 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
08 May 2015 | AP01 | Appointment of Mr David Anthony Walker as a director on 19 October 2014 | |
20 May 2014 | AA | Full accounts made up to 31 December 2013 | |
13 May 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
15 May 2013 | AA | Full accounts made up to 31 December 2012 | |
07 May 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
02 May 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
30 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
09 May 2011 | AA | Full accounts made up to 31 December 2010 | |
28 Apr 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders |