- Company Overview for TOPE HOUSE MANAGEMENT LIMITED (01600531)
- Filing history for TOPE HOUSE MANAGEMENT LIMITED (01600531)
- People for TOPE HOUSE MANAGEMENT LIMITED (01600531)
- More for TOPE HOUSE MANAGEMENT LIMITED (01600531)
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 Apr 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
02 Apr 2014 | TM01 | Termination of appointment of Ellen Lewis as a director | |
24 Feb 2014 | TM01 | Termination of appointment of Roy Steward as a director | |
07 Jan 2014 | TM01 | Termination of appointment of Joshua Townsend as a director | |
03 Jan 2014 | AA | Total exemption small company accounts made up to 29 September 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 29 September 2012 | |
24 Feb 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
21 Feb 2012 | TM01 | Termination of appointment of Nathan Jackson as a director | |
21 Feb 2012 | TM01 | Termination of appointment of Derek Burtenshaw as a director | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 29 September 2011 | |
17 Mar 2011 | AP04 | Appointment of Hobdens Property Management Limited as a secretary | |
17 Mar 2011 | TM02 | Termination of appointment of Rita Tasker as a secretary | |
17 Mar 2011 | AP01 | Appointment of Mr Joshua Stephen Townsend as a director | |
03 Mar 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
10 Feb 2011 | AP01 | Appointment of Mr Frederick Ralph Edmonds as a director | |
17 Nov 2010 | AA | Total exemption small company accounts made up to 29 September 2010 | |
24 Mar 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
24 Mar 2010 | AP01 | Appointment of Mr Francis Booth as a director | |
03 Feb 2010 | TM01 | Termination of appointment of Marjorie Jones as a director | |
15 Dec 2009 | AA | Total exemption small company accounts made up to 29 September 2009 | |
08 Sep 2009 | 287 | Registered office changed on 08/09/2009 from 28 high street littlehampton west sussex BN17 5EE | |
23 Feb 2009 | 363a | Return made up to 21/02/09; no change of members | |
28 Jan 2009 | 288b | Appointment terminated director george spencer | |
04 Dec 2008 | AA | Total exemption small company accounts made up to 29 September 2008 |