SLEPE CRESCENT MANAGEMENT COMPANY LIMITED
Company number 02174605
- Company Overview for SLEPE CRESCENT MANAGEMENT COMPANY LIMITED (02174605)
- Filing history for SLEPE CRESCENT MANAGEMENT COMPANY LIMITED (02174605)
- People for SLEPE CRESCENT MANAGEMENT COMPANY LIMITED (02174605)
- More for SLEPE CRESCENT MANAGEMENT COMPANY LIMITED (02174605)
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 Dec 2014 | TM01 | Termination of appointment of John Freeman as a director on 8 December 2014 | |
30 Nov 2014 | AP01 | Appointment of Mr Gregory Dyer as a director on 29 November 2014 | |
30 Nov 2014 | AP01 | Appointment of Mrs Beverley Curtin as a director on 29 November 2014 | |
30 Nov 2014 | AD01 | Registered office address changed from 53 Slepe Crescent Parkstone Poole Dorset England to 22 Pine Manor Road Ashley Heath Ringwood Hampshire BH24 2EZ on 30 November 2014 | |
30 Nov 2014 | CH01 | Director's details changed for Mr John Freeman on 29 November 2014 | |
27 Nov 2014 | AD01 | Registered office address changed from 54 Duxbury Gardens Chorley Preston Lancashire PR7 3JZ to 53 Slepe Crescent Parkstone Poole Dorset on 27 November 2014 | |
26 Nov 2014 | TM02 | Termination of appointment of Dexter Legal and Property Services Ltd as a secretary on 24 November 2014 | |
26 Nov 2014 | TM01 | Termination of appointment of Raymond Wallis as a director on 10 November 2014 | |
26 Nov 2014 | TM01 | Termination of appointment of Paula Nicholas as a director on 6 November 2014 | |
21 Oct 2014 | AP04 | Appointment of Dexter Legal and Property Services Ltd as a secretary on 1 September 2014 | |
21 Oct 2014 | TM02 | Termination of appointment of Foxes Property Management Ltd as a secretary on 30 April 2014 | |
10 Oct 2014 | AD01 | Registered office address changed from The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ to 54 Duxbury Gardens Chorley Preston Lancashire PR7 3JZ on 10 October 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
09 Jan 2014 | AP01 | Appointment of Mr John Freeman as a director | |
07 Jan 2014 | AP01 | Appointment of Mr Raymond Wallis as a director | |
05 Sep 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
11 Sep 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
04 Jul 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders | |
23 Sep 2010 | AP03 | Appointment of Foxes Property Management Limited as a secretary | |
23 Sep 2010 | TM02 | Termination of appointment of Terence Munson as a secretary | |
03 Sep 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
29 Jun 2010 | AR01 | Annual return made up to 14 April 2010 with full list of shareholders |