PROMENADE COURT RESIDENTS COMPANY LIMITED
Company number 01450849
- Company Overview for PROMENADE COURT RESIDENTS COMPANY LIMITED (01450849)
- Filing history for PROMENADE COURT RESIDENTS COMPANY LIMITED (01450849)
- People for PROMENADE COURT RESIDENTS COMPANY LIMITED (01450849)
- More for PROMENADE COURT RESIDENTS COMPANY LIMITED (01450849)
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) |
---|---|---|---|
03 Nov 2016 | AP01 | Appointment of Mr Steven Kenneth James Feast as a director on 27 October 2016 | |
03 Nov 2016 | TM01 | Termination of appointment of John Bennett as a director on 1 November 2016 | |
03 Nov 2016 | AP01 | Appointment of Mrs Betty Priscila Hannen as a director on 27 October 2016 | |
03 Nov 2016 | AP01 | Appointment of Mr Ian James Kingsbury as a director on 27 October 2016 | |
03 Nov 2016 | AP01 | Appointment of Mr Terrence Stanley Hayes as a director on 27 October 2016 | |
03 Nov 2016 | TM01 | Termination of appointment of Sue Woodbridge as a director on 1 November 2016 | |
03 Nov 2016 | TM01 | Termination of appointment of Paul Anthony Twine as a director on 1 November 2016 | |
21 Jul 2016 | AP01 | Appointment of Mrs Sue Woodbridge as a director on 10 May 2016 | |
19 Jul 2016 | AP01 | Appointment of Mr John Bennett as a director on 10 May 2016 | |
19 Jul 2016 | TM02 | Termination of appointment of Sue Woodbridge as a secretary on 10 May 2016 | |
19 Jul 2016 | AP01 | Appointment of Mr Richard Johnson as a director on 10 May 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
28 Jun 2016 | TM01 | Termination of appointment of David Alan Woodbridge as a director on 10 May 2016 | |
28 Jun 2016 | AD01 | Registered office address changed from 138 High Street Lee on the Solent Hampshire PO13 9DG to 120 High Street Lee-on-the-Solent Hampshire PO13 9DB on 28 June 2016 | |
26 May 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
29 Aug 2015 | TM01 | Termination of appointment of Steven Kenneth James Feast as a director on 24 August 2015 | |
30 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
10 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
10 Aug 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-08-10
|
|
10 Aug 2014 | AD02 | Register inspection address has been changed from 7 Promenade Court Marine Parade West Lee on the Solent Hampshire PO13 9SX to 27 Promenade Court Marine Parade West Lee-on-the-Solent Hampshire PO13 9JX | |
10 Aug 2014 | CH01 | Director's details changed for David Alan Woodbridge on 1 October 2013 | |
10 Aug 2014 | CH01 | Director's details changed for Steven Kenneth James Feast on 1 April 2013 | |
10 Aug 2014 | CH03 | Secretary's details changed for Sue Woodbridge on 1 October 2013 | |
12 May 2014 | AA | Total exemption small company accounts made up to 28 February 2014 |