HOLMESDALE FLAT MANAGEMENT COMPANY LIMITED
Company number 02154682
- Company Overview for HOLMESDALE FLAT MANAGEMENT COMPANY LIMITED (02154682)
- Filing history for HOLMESDALE FLAT MANAGEMENT COMPANY LIMITED (02154682)
- People for HOLMESDALE FLAT MANAGEMENT COMPANY LIMITED (02154682)
- More for HOLMESDALE FLAT MANAGEMENT COMPANY LIMITED (02154682)
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) |
---|---|---|---|
27 Feb 2015 | CH04 | Secretary's details changed for West Country Property Services Limited on 1 January 2015 | |
27 Jan 2015 | CH04 | Secretary's details changed for West Country Property Services Limited on 1 January 2015 | |
20 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
26 Nov 2013 | AP01 | Appointment of Mr Andrew Richard Player as a director | |
26 Nov 2013 | AP01 | Appointment of Mrs Louise Carole Player as a director | |
26 Nov 2013 | AP01 | Appointment of Ms Jane March as a director | |
26 Nov 2013 | AP01 | Appointment of Mr Andrew Ramsden as a director | |
26 Nov 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
14 Oct 2013 | AP04 | Appointment of West Country Property Services Limited as a secretary | |
14 Oct 2013 | AD01 | Registered office address changed from 1 Lower Linden Road Clevedon Avon on 14 October 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
09 Jul 2013 | TM01 | Termination of appointment of Darrell Mann as a director | |
09 Jul 2013 | TM01 | Termination of appointment of Paul Bailey as a director | |
09 Jul 2013 | TM02 | Termination of appointment of Darrell Mann as a secretary | |
17 Nov 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
07 Nov 2012 | AA | Total exemption full accounts made up to 31 August 2012 | |
06 Oct 2011 | AA | Total exemption full accounts made up to 31 August 2011 | |
17 Sep 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
23 Jun 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
26 Sep 2010 | AR01 | Annual return made up to 31 August 2010 with full list of shareholders | |
26 Sep 2010 | CH01 | Director's details changed for Paul Bailey on 31 August 2010 | |
26 Sep 2010 | CH01 | Director's details changed for Janet Thelma Para on 31 August 2010 | |
08 Jun 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
06 Sep 2009 | 363a | Return made up to 31/08/09; full list of members |