Advanced company searchLink opens in new window

FIVEWAYS (CAMBERLEY) MANAGEMENT COMPANY LIMITED

Company number 01980578

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 275
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
  • GBP 275
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
  • GBP 275
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