6 CAVENDISH PLACE FLAT MAINTENANCE LIMITED
Company number 01238986
- Company Overview for 6 CAVENDISH PLACE FLAT MAINTENANCE LIMITED (01238986)
- Filing history for 6 CAVENDISH PLACE FLAT MAINTENANCE LIMITED (01238986)
- People for 6 CAVENDISH PLACE FLAT MAINTENANCE LIMITED (01238986)
- More for 6 CAVENDISH PLACE FLAT MAINTENANCE LIMITED (01238986)
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 Oct 2019 | AP01 | Appointment of Mrs Rhiannon Sharp as a director on 21 August 2019 | |
19 Sep 2019 | AP01 | Appointment of Mr Raymond Paul Smith as a director on 21 August 2019 | |
17 Sep 2019 | AP01 | Appointment of Mrs Claire Leigh as a director on 26 August 2019 | |
30 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
21 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
04 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
23 May 2017 | TM01 | Termination of appointment of Jennifer Ann Somers as a director on 23 May 2017 | |
23 May 2017 | AP01 | Appointment of Mrs Poppy Alice Powell as a director on 23 May 2017 | |
09 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
19 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
02 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
07 Oct 2014 | AD02 | Register inspection address has been changed from C/O Chilton Estate Management Ltd 6 Gay Street Bath United Kingdom to C/O Hml Andertons Ltd 94 Park Lane Croydon Surrey CR0 1JB | |
07 Oct 2014 | AP04 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 October 2014 | |
07 Oct 2014 | AD01 | Registered office address changed from C/O Chilton Estate Management Ltd 6 Gay Street Bath BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 7 October 2014 | |
07 Oct 2014 | TM02 | Termination of appointment of Deborah Mary Velleman as a secretary on 1 October 2014 | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
15 Jul 2013 | TM01 | Termination of appointment of Nicola Moore as a director | |
18 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
12 Dec 2012 | CH01 | Director's details changed for Jennifer Ann Somers on 30 November 2012 |