FIVEWAYS (CAMBERLEY) MANAGEMENT COMPANY LIMITED
Company number 01980578
- Company Overview for FIVEWAYS (CAMBERLEY) MANAGEMENT COMPANY LIMITED (01980578)
- Filing history for FIVEWAYS (CAMBERLEY) MANAGEMENT COMPANY LIMITED (01980578)
- People for FIVEWAYS (CAMBERLEY) MANAGEMENT COMPANY LIMITED (01980578)
- Charges for FIVEWAYS (CAMBERLEY) MANAGEMENT COMPANY LIMITED (01980578)
- More for FIVEWAYS (CAMBERLEY) MANAGEMENT COMPANY LIMITED (01980578)
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 Oct 2017 | AP01 | Appointment of Mr Sam Anthony Robert Bengree as a director on 6 October 2017 | |
09 Oct 2017 | TM01 | Termination of appointment of Elaine Hilary Chapman as a director on 6 October 2017 | |
05 May 2017 | TM02 | Termination of appointment of Mortimer Secretaries Ltd. as a secretary on 30 April 2017 | |
05 May 2017 | AD01 | Registered office address changed from C O John Mortime Proeprty Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to 26 High Street Camberley Surrey GU15 3QS on 5 May 2017 | |
12 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
17 Aug 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
24 Jul 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
09 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
08 Jul 2014 | AP01 | Appointment of Mr Herbert Franz Menges as a director | |
27 Jun 2014 | TM01 | Termination of appointment of Gertrude Jackman as a director | |
29 Jan 2014 | AP01 | Appointment of Mrs Elaine Hilary Chapman as a director | |
11 Dec 2013 | TM01 | Termination of appointment of Joyce Collier as a director | |
16 Aug 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
|
|
06 Aug 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
30 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
16 Aug 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
14 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
18 Aug 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders | |
01 Sep 2010 | AP01 | Appointment of Mrs Patricia Mary Mackintosh as a director | |
01 Sep 2010 | AP01 | Appointment of Mrs Shirley Celia Brown as a director | |
19 Aug 2010 | AP04 | Appointment of Mortimer Secretaries Ltd. as a secretary | |
19 Aug 2010 | TM02 | Termination of appointment of Anne Gooding as a secretary | |
19 Aug 2010 | AR01 | Annual return made up to 16 August 2010 with full list of shareholders |