EQUALMERGE RESIDENTS MANAGEMENT LIMITED
Company number 02172024
- Company Overview for EQUALMERGE RESIDENTS MANAGEMENT LIMITED (02172024)
- Filing history for EQUALMERGE RESIDENTS MANAGEMENT LIMITED (02172024)
- People for EQUALMERGE RESIDENTS MANAGEMENT LIMITED (02172024)
- More for EQUALMERGE RESIDENTS MANAGEMENT LIMITED (02172024)
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) |
---|---|---|---|
10 May 2018 | AP01 | Appointment of Miss Chantelle Naomi Williams-Herridge as a director on 12 April 2018 | |
09 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
23 Oct 2017 | CH04 | Secretary's details changed for Hpm South Limited on 23 October 2017 | |
04 Oct 2017 | AA | Micro company accounts made up to 30 June 2017 | |
18 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
08 Sep 2016 | AA | Total exemption full accounts made up to 30 June 2016 | |
22 Dec 2015 | TM01 | Termination of appointment of Daniel Luke Charter as a director on 22 December 2015 | |
12 Nov 2015 | AR01 | Annual return made up to 5 November 2015 no member list | |
09 Nov 2015 | CH01 | Director's details changed for Pauline Jean Rickman on 4 November 2015 | |
21 Sep 2015 | AA | Total exemption full accounts made up to 30 June 2015 | |
06 Nov 2014 | AR01 | Annual return made up to 5 November 2014 no member list | |
28 Aug 2014 | AA | Total exemption full accounts made up to 30 June 2014 | |
13 Aug 2014 | CH01 | Director's details changed for Pauline Jean Rickman on 12 August 2014 | |
06 Nov 2013 | AR01 | Annual return made up to 5 November 2013 no member list | |
06 Nov 2013 | TM02 | Termination of appointment of J W T (South) Ltd as a secretary | |
06 Nov 2013 | AD01 | Registered office address changed from Suite 8 Brearley House 278 Lymington Road Christchurch Dorset BH23 5ET England on 6 November 2013 | |
16 Oct 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
02 Sep 2013 | AD01 | Registered office address changed from First Floor 283 Lymington Road Highcliffe Dorset BH23 5EB United Kingdom on 2 September 2013 | |
02 Sep 2013 | AP04 | Appointment of Hpm South Limited as a secretary | |
09 Nov 2012 | AR01 | Annual return made up to 5 November 2012 no member list | |
12 Sep 2012 | AA | Total exemption full accounts made up to 30 June 2012 | |
20 Mar 2012 | AD01 | Registered office address changed from Homecare Property Management Suite 9, Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET on 20 March 2012 | |
20 Mar 2012 | AP04 | Appointment of J W T (South) Ltd as a secretary | |
20 Mar 2012 | TM01 | Termination of appointment of J W T (South) Ltd as a director | |
20 Mar 2012 | TM02 | Termination of appointment of John Woodhouse as a secretary |