WEST CLIFF MEWS MANAGEMENT COMPANY LIMITED
Company number 01860861
- Company Overview for WEST CLIFF MEWS MANAGEMENT COMPANY LIMITED (01860861)
- Filing history for WEST CLIFF MEWS MANAGEMENT COMPANY LIMITED (01860861)
- People for WEST CLIFF MEWS MANAGEMENT COMPANY LIMITED (01860861)
- More for WEST CLIFF MEWS MANAGEMENT COMPANY LIMITED (01860861)
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) |
---|---|---|---|
25 Jul 2020 | AP01 | Appointment of Mr. Howard Landi as a director on 25 July 2020 | |
25 Jul 2020 | AP01 | Appointment of Mr. Russell Rex Morgan as a director on 25 July 2020 | |
25 Jul 2020 | AD01 | Registered office address changed from 8 West Cliff Mews 85 st. Michaels Road Bournemouth Dorset BH2 5DR England to 2 West Cliff Mews 85 st. Michael's Road Bournemouth BH2 5DR on 25 July 2020 | |
18 Jul 2020 | PSC08 | Notification of a person with significant control statement | |
13 Jul 2020 | AP01 | Appointment of Mr Paul Jeremy Smale as a director on 13 July 2020 | |
13 Jul 2020 | TM01 | Termination of appointment of Howard Daniel John Landi as a director on 13 July 2020 | |
13 Jul 2020 | TM02 | Termination of appointment of Mercedes Villamediana as a secretary on 13 July 2020 | |
13 Jul 2020 | TM01 | Termination of appointment of Paul Jeremy Smale as a director on 13 July 2020 | |
13 Jul 2020 | TM01 | Termination of appointment of Nigel Norton Scarr as a director on 5 July 2020 | |
13 Jul 2020 | TM02 | Termination of appointment of Angeline Scarr as a secretary on 5 July 2020 | |
13 Jul 2020 | TM01 | Termination of appointment of Michael Shepherd as a director on 7 July 2020 | |
13 Jul 2020 | AP01 | Appointment of Mr Howard Daniel John Landi as a director on 12 July 2020 | |
13 Jul 2020 | AP03 | Appointment of Mrs Mercedes Villamediana as a secretary on 12 July 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with updates | |
28 Mar 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
26 May 2019 | CS01 | Confirmation statement made on 26 May 2019 with no updates | |
26 May 2019 | AP01 | Appointment of Mr Paul Jeremy Smale as a director on 23 May 2019 | |
02 May 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
15 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
01 Jun 2018 | AD01 | Registered office address changed from 8 West Cliff Mews 85 st. Michaels Road Bournemouth Dorset BH2 5DR England to 8 West Cliff Mews 85 st. Michaels Road Bournemouth Dorset BH2 5DR on 1 June 2018 | |
01 Jun 2018 | AD01 | Registered office address changed from 1 West Cliff 1 West Cliff Mews, 85 st Michaels Road, Bournemouth, Bournemouth Dorset BH2 5DR to 8 West Cliff Mews 85 st. Michaels Road Bournemouth Dorset BH2 5DR on 1 June 2018 | |
31 May 2018 | PSC07 | Cessation of Nigel Norton Scarr as a person with significant control on 30 May 2018 | |
31 May 2018 | AP03 | Appointment of Mrs Angeline Scarr as a secretary on 30 May 2018 | |
31 May 2018 | AP01 | Appointment of Mr Michael Shepherd as a director on 30 May 2018 |