ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED
Company number 01183085
- Company Overview for ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED (01183085)
- Filing history for ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED (01183085)
- People for ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED (01183085)
- Charges for ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED (01183085)
- More for ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED (01183085)
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) |
---|---|---|---|
16 Apr 2019 | TM01 | Termination of appointment of Linda Beatrice Ferret as a director on 13 April 2019 | |
15 Apr 2019 | TM01 | Termination of appointment of Kenneth Burgess as a director on 13 April 2019 | |
26 Mar 2019 | AP01 | Appointment of Mr Kenneth Burgess as a director on 25 March 2019 | |
14 Mar 2019 | AP01 | Appointment of Mr John Robert Wilson as a director on 8 March 2019 | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
14 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
18 May 2017 | TM01 | Termination of appointment of John Raymond Reynolds as a director on 18 May 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
30 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
10 Jun 2016 | AR01 | Annual return made up to 14 May 2016 no member list | |
19 May 2016 | AP01 | Appointment of John Raymond Reynolds as a director on 6 May 2016 | |
15 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
21 Jul 2015 | TM01 | Termination of appointment of Mandy Nina Watson as a director on 17 July 2015 | |
15 Jun 2015 | AR01 | Annual return made up to 14 May 2015 no member list | |
06 Jun 2015 | AP04 | Appointment of Bridgeford & Co as a secretary on 1 October 2013 | |
18 May 2015 | TM02 | Termination of appointment of William Charles Sharp as a secretary on 30 September 2013 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Dec 2014 | TM01 | Termination of appointment of John Watson Dodd as a director on 19 July 2014 | |
15 Jul 2014 | AR01 | Annual return made up to 14 May 2014 no member list | |
21 Jan 2014 | AD01 | Registered office address changed from 12 Napier House Elva Business Centre Elva Way Bexhill East Sussex TN39 5BF on 21 January 2014 | |
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Aug 2013 | MR05 | All of the property or undertaking has been released from charge 1 | |
17 May 2013 | AR01 | Annual return made up to 14 May 2013 no member list | |
31 Dec 2012 | AP01 | Appointment of Mandy Nina Watson as a director |