EXETER PARK MANSIONS MANAGEMENT (BOURNEMOUTH) LIMITED
Company number 02185371
- Company Overview for EXETER PARK MANSIONS MANAGEMENT (BOURNEMOUTH) LIMITED (02185371)
- Filing history for EXETER PARK MANSIONS MANAGEMENT (BOURNEMOUTH) LIMITED (02185371)
- People for EXETER PARK MANSIONS MANAGEMENT (BOURNEMOUTH) LIMITED (02185371)
- More for EXETER PARK MANSIONS MANAGEMENT (BOURNEMOUTH) LIMITED (02185371)
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) |
---|---|---|---|
17 Oct 2014 | AA | Total exemption small company accounts made up to 25 March 2014 | |
17 Oct 2014 | AP01 | Appointment of Mr Daniel Paul Le Couilliard as a director on 22 June 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
15 Sep 2014 | AP01 | Appointment of Mrs Mary Milburn Mulholland as a director on 22 June 2014 | |
12 Aug 2014 | AP01 | Appointment of Mr Punit Amritlal Shah as a director on 22 June 2014 | |
04 Nov 2013 | AA | Total exemption small company accounts made up to 25 March 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
09 Apr 2013 | TM01 | Termination of appointment of David Wilkins as a director | |
15 Feb 2013 | TM01 | Termination of appointment of Susan White as a director | |
15 Feb 2013 | TM02 | Termination of appointment of Susan White as a secretary | |
28 Nov 2012 | AA | Total exemption full accounts made up to 25 March 2012 | |
20 Sep 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders | |
17 Sep 2012 | TM01 | Termination of appointment of Philip Sinkinson as a director | |
22 Dec 2011 | AP01 | Appointment of Mr Paul Snoxell as a director | |
14 Nov 2011 | AA | Total exemption full accounts made up to 25 March 2011 | |
07 Nov 2011 | AR01 | Annual return made up to 4 September 2011 with full list of shareholders | |
29 Dec 2010 | AA | Total exemption full accounts made up to 25 March 2010 | |
16 Sep 2010 | AR01 | Annual return made up to 4 September 2010 with full list of shareholders | |
16 Sep 2010 | CH01 | Director's details changed for Gwilym Ivan Patrick Mcclean on 1 October 2009 | |
16 Sep 2010 | CH01 | Director's details changed for David Paul Wilkins on 1 October 2009 | |
16 Sep 2010 | CH01 | Director's details changed for Philip Andrew Sinkinson on 1 October 2009 | |
16 Sep 2010 | CH01 | Director's details changed for Susan White on 1 October 2009 | |
09 Dec 2009 | AA | Total exemption full accounts made up to 25 March 2009 | |
16 Sep 2009 | 363a | Return made up to 04/09/09; full list of members | |
16 Sep 2009 | 288c | Director and secretary's change of particulars / susan white / 01/01/2009 |