FREELAND HOUSE (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED (THE)
Company number 01475201
- Company Overview for FREELAND HOUSE (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED (THE) (01475201)
- Filing history for FREELAND HOUSE (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED (THE) (01475201)
- People for FREELAND HOUSE (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED (THE) (01475201)
- More for FREELAND HOUSE (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED (THE) (01475201)
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) |
---|---|---|---|
08 Jun 2012 | TM02 | Termination of appointment of Cosec Management Services Limited as a secretary | |
08 Jun 2012 | AD01 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 8 June 2012 | |
10 Feb 2012 | AD01 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 10 February 2012 | |
08 Feb 2012 | CH04 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 | |
11 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Jul 2011 | AR01 | Annual return made up to 8 July 2011 with full list of shareholders | |
26 Nov 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
04 Aug 2010 | AR01 | Annual return made up to 8 July 2010 with full list of shareholders | |
05 Jan 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
15 Jul 2009 | 363a | Return made up to 08/07/09; full list of members | |
06 May 2009 | 288a | Director appointed brian kenneth braby | |
06 May 2009 | 288c | Secretary's change of particulars / cosec management services LIMITED / 06/05/2009 | |
17 Apr 2009 | 288b | Appointment terminated director lynton karmock golds | |
03 Dec 2008 | 288a | Director appointed gordon niles marshall | |
18 Nov 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
28 Oct 2008 | 288a | Director appointed nanette mereweather | |
08 Oct 2008 | 288b | Appointment terminated director margaret hansford | |
08 Oct 2008 | 288b | Appointment terminated director brian braby | |
16 Jul 2008 | 363a | Return made up to 08/07/08; full list of members | |
15 Jan 2008 | AA | Full accounts made up to 31 March 2007 | |
25 Jul 2007 | 363s | Return made up to 08/07/07; full list of members | |
23 Nov 2006 | 288a | New secretary appointed | |
23 Nov 2006 | 288b | Secretary resigned | |
23 Nov 2006 | 287 | Registered office changed on 23/11/06 from: 100 south street eastbourne east sussex BN21 4QJ | |
22 Nov 2006 | AA | Accounts for a small company made up to 31 March 2006 |