EAST ROW MEWS MANAGEMENT COMPANY LIMITED
Company number 01824293
- Company Overview for EAST ROW MEWS MANAGEMENT COMPANY LIMITED (01824293)
- Filing history for EAST ROW MEWS MANAGEMENT COMPANY LIMITED (01824293)
- People for EAST ROW MEWS MANAGEMENT COMPANY LIMITED (01824293)
- More for EAST ROW MEWS MANAGEMENT COMPANY LIMITED (01824293)
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) |
---|---|---|---|
07 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
19 May 2015 | AR01 | Annual return made up to 9 May 2015 no member list | |
01 Sep 2014 | AD01 | Registered office address changed from Southdown House St. Johns Street Chichester West Sussex PO19 1XQ to 4 East Row Mews East Row Chichester West Sussex PO19 1PR on 1 September 2014 | |
01 Sep 2014 | AP03 | Appointment of Mrs Sue Bartholomew as a secretary on 1 September 2014 | |
01 Sep 2014 | TM02 | Termination of appointment of Stride & Son Limited as a secretary on 1 September 2014 | |
01 Sep 2014 | AP01 | Appointment of Mrs Sue Bartholomew as a director on 1 September 2014 | |
01 Sep 2014 | TM01 | Termination of appointment of Barry Leslie Bartholomew as a director on 1 September 2014 | |
21 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
19 May 2014 | AR01 | Annual return made up to 9 May 2014 no member list | |
06 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Jun 2013 | AP01 | Appointment of Gregory Scott Park as a director | |
16 May 2013 | AR01 | Annual return made up to 9 May 2013 no member list | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Jun 2012 | AP01 | Appointment of Barry Leslie Bartholomew as a director | |
11 Jun 2012 | AR01 | Annual return made up to 9 May 2012 no member list | |
08 Jun 2012 | TM01 | Termination of appointment of Angela Barber as a director | |
08 Jun 2012 | CH01 | Director's details changed for Dr Robert Bernard Child on 8 May 2012 | |
08 Jun 2012 | CH01 | Director's details changed for Mrs Alexandra Arden-Brown on 1 May 2012 | |
08 Jun 2012 | CH01 | Director's details changed for Ms Anna Mannarn on 8 May 2012 | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Aug 2011 | AP04 | Appointment of Stride & Son Limited as a secretary | |
11 Aug 2011 | AD01 | Registered office address changed from Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 11 August 2011 | |
11 Aug 2011 | TM02 | Termination of appointment of Donnington Secretaries Limited as a secretary | |
05 Jul 2011 | AR01 | Annual return made up to 9 May 2011 no member list | |
15 Jun 2011 | AP01 | Appointment of Ms Anna Mannarn as a director |