CAMDEN HURST (MILFORD) FREEHOLD COMPANY LIMITED
Company number 01658953
- Company Overview for CAMDEN HURST (MILFORD) FREEHOLD COMPANY LIMITED (01658953)
- Filing history for CAMDEN HURST (MILFORD) FREEHOLD COMPANY LIMITED (01658953)
- People for CAMDEN HURST (MILFORD) FREEHOLD COMPANY LIMITED (01658953)
- More for CAMDEN HURST (MILFORD) FREEHOLD COMPANY LIMITED (01658953)
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 Sep 2016 | CS01 | Confirmation statement made on 11 September 2016 with updates | |
15 Aug 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
30 Sep 2015 | TM01 | Termination of appointment of Laurence Bernard Edward Cummins as a director on 28 August 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
18 Aug 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
09 Oct 2014 | AR01 |
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
29 Aug 2014 | AP01 | Appointment of Mr Graham Edward Bignell as a director on 19 July 2014 | |
18 Aug 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
10 Oct 2013 | TM01 | Termination of appointment of Gordon Barnett as a director | |
04 Oct 2013 | AP01 | Appointment of Mr Gordon Barnett as a director | |
18 Sep 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
13 Sep 2013 | AR01 |
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
12 Sep 2013 | TM01 | Termination of appointment of David Hughes as a director | |
23 Jul 2013 | AD01 | Registered office address changed from the Estate Office,Camden Hurst Pless Road, Milford on Sea, Lymington Hampshire. SO41 0WP on 23 July 2013 | |
14 Jun 2013 | AP03 | Appointment of Mr Stephen Trevor Owens as a secretary | |
14 Jun 2013 | TM02 | Termination of appointment of Joan Caile as a secretary | |
28 Feb 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
24 Sep 2012 | AR01 | Annual return made up to 11 September 2012 with full list of shareholders | |
24 Sep 2012 | AP01 | Appointment of Mr Laurence Bernard Edward Cummins as a director | |
24 Sep 2012 | TM01 | Termination of appointment of Barbara Samwell as a director | |
17 Feb 2012 | AP01 | Appointment of Mrs Barbara Diana Samwell as a director | |
13 Feb 2012 | TM01 | Termination of appointment of Clifford Charles as a director | |
27 Oct 2011 | AA | Total exemption full accounts made up to 30 June 2011 | |
30 Sep 2011 | AR01 | Annual return made up to 11 September 2011 with full list of shareholders | |
30 Sep 2011 | CH01 | Director's details changed for David Robert Hughes on 29 September 2011 |