ST. AUBYN'S COURT RESIDENTS (MCLEAN) LIMITED
Company number 01191028
- Company Overview for ST. AUBYN'S COURT RESIDENTS (MCLEAN) LIMITED (01191028)
- Filing history for ST. AUBYN'S COURT RESIDENTS (MCLEAN) LIMITED (01191028)
- People for ST. AUBYN'S COURT RESIDENTS (MCLEAN) LIMITED (01191028)
- More for ST. AUBYN'S COURT RESIDENTS (MCLEAN) LIMITED (01191028)
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) |
---|---|---|---|
22 Jun 2015 | AP04 | Appointment of Property Solutions (Southern) Limited as a secretary on 28 May 2015 | |
22 Jun 2015 | AD01 | Registered office address changed from House & Son Lansdowne House Christchurch Road Bournemouth BH1 3JW to C/O Property Management Solutions 22 Fulwood Avenue Bear Cross Bournemouth Dorset BH11 9NJ on 22 June 2015 | |
15 Jun 2015 | TM02 | Termination of appointment of House & Son as a secretary on 28 May 2015 | |
27 May 2015 | AP01 | Appointment of Mr David Benjamin Farmer as a director on 6 May 2015 | |
27 May 2015 | AP01 | Appointment of Mrs Fiona Elizabeth Kemp as a director on 6 May 2015 | |
27 May 2015 | TM01 | Termination of appointment of Duncan Charles Yandell as a director on 30 April 2015 | |
27 May 2015 | TM01 | Termination of appointment of Graham Patrick Barker as a director on 30 April 2015 | |
27 May 2015 | TM01 | Termination of appointment of Ann Christine Richards as a director on 30 April 2015 | |
27 May 2015 | TM01 | Termination of appointment of Peter Saunders as a director on 30 April 2015 | |
27 May 2015 | TM01 | Termination of appointment of Barbara Ann Oldale as a director on 23 April 2015 | |
08 May 2015 | AA | Total exemption full accounts made up to 25 December 2014 | |
17 Nov 2014 | TM01 | Termination of appointment of Graham Gilbert Scott as a director on 8 November 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
20 Mar 2014 | CH01 | Director's details changed for Mr Alistair Ian Craig Field on 19 March 2014 | |
19 Mar 2014 | AP04 | Appointment of House & Son as a secretary | |
19 Mar 2014 | AD01 | Registered office address changed from 11 Winchester Place North Street Poole Dorset BH15 1NX on 19 March 2014 | |
19 Mar 2014 | TM02 | Termination of appointment of Peter Saunders as a secretary | |
06 Mar 2014 | AA | Total exemption full accounts made up to 25 December 2013 | |
12 Feb 2014 | CH01 | Director's details changed for Mr Alistair Ian Craig Field on 9 February 2014 | |
12 Jun 2013 | AR01 | Annual return made up to 2 June 2013 with full list of shareholders | |
22 Apr 2013 | AA | Total exemption full accounts made up to 25 December 2012 | |
22 Aug 2012 | AA | Total exemption full accounts made up to 25 December 2011 | |
25 Jun 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
09 Apr 2012 | AP01 | Appointment of Mr Duncan Charles Yandell as a director | |
06 Apr 2012 | TM01 | Termination of appointment of Geoffrey Davies as a director |