STRAUN' 66 EPSOM ROAD GUILDFORD MANAGEMENT COMPANY LIMITED
Company number 02298968
- Company Overview for STRAUN' 66 EPSOM ROAD GUILDFORD MANAGEMENT COMPANY LIMITED (02298968)
- Filing history for STRAUN' 66 EPSOM ROAD GUILDFORD MANAGEMENT COMPANY LIMITED (02298968)
- People for STRAUN' 66 EPSOM ROAD GUILDFORD MANAGEMENT COMPANY LIMITED (02298968)
- More for STRAUN' 66 EPSOM ROAD GUILDFORD MANAGEMENT COMPANY LIMITED (02298968)
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) |
---|---|---|---|
13 Apr 2016 | TM01 | Termination of appointment of Karen Jane Beard as a director on 9 February 2016 | |
13 Apr 2016 | TM02 | Termination of appointment of Karen Jane Beard as a secretary on 9 February 2016 | |
02 Dec 2015 | AD01 | Registered office address changed from C/O Mrs Karen J Beard 5 Sydney Place Guildford Surrey GU1 3NN to C/O Karen Beard 25 Hartley Way Bishopdown Salisbury Wiltshire SP1 3WS on 2 December 2015 | |
21 Oct 2015 | AP01 | Appointment of Mrs Zoe Jeffries as a director on 10 October 2015 | |
21 Oct 2015 | TM01 | Termination of appointment of Martin Ian Beard as a director on 10 October 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
15 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Feb 2015 | AP01 | Appointment of Mrs Ronata Louise Hender as a director on 9 January 2015 | |
29 Jan 2015 | TM01 | Termination of appointment of Joyce Mary Dennison as a director on 1 April 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
16 Oct 2014 | CH01 | Director's details changed for Mr Martin Ian Beard on 14 May 2014 | |
04 Aug 2014 | AP01 | Appointment of Mr Robin Noel Lazenby as a director on 3 April 2014 | |
24 Apr 2014 | TM01 | Termination of appointment of Ruth Bourke Cross as a director | |
03 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
07 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
15 Oct 2012 | CH01 | Director's details changed for Mr Martin Ian Beard on 15 October 2012 | |
15 Oct 2012 | CH01 | Director's details changed for Mrs Karen Jane Beard on 15 October 2012 | |
09 Jul 2012 | TM01 | Termination of appointment of Martin Dennison as a director | |
07 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
17 May 2011 | AP01 | Appointment of Mr Martin Ian Beard as a director | |
17 May 2011 | TM01 | Termination of appointment of Richard Roberts as a director | |
03 Mar 2011 | AD01 | Registered office address changed from Brambletye 18 Hurtmore Chase Godalming GU7 2RT on 3 March 2011 |