MAGENNIS CLOSE (GOSPORT) MANAGEMENT LIMITED
Company number 02392823
- Company Overview for MAGENNIS CLOSE (GOSPORT) MANAGEMENT LIMITED (02392823)
- Filing history for MAGENNIS CLOSE (GOSPORT) MANAGEMENT LIMITED (02392823)
- People for MAGENNIS CLOSE (GOSPORT) MANAGEMENT LIMITED (02392823)
- More for MAGENNIS CLOSE (GOSPORT) MANAGEMENT LIMITED (02392823)
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) |
---|---|---|---|
08 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
08 Jun 2015 | CH04 | Secretary's details changed for Zephyr Property Management Ltd on 1 January 2015 | |
30 May 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
18 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
27 Nov 2013 | AD01 | Registered office address changed from C/O Zephyr Pm Po Box 1748 51 Middle Road Southampton Hampshire SO18 9JL United Kingdom on 27 November 2013 | |
07 Jun 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
07 Jun 2013 | TM01 | Termination of appointment of Scott Duncan as a director | |
30 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
20 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
13 Jun 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
13 Jun 2012 | TM01 | Termination of appointment of Kealy Walters as a director | |
14 Feb 2012 | AP01 | Appointment of Mr Graham Dawkins as a director | |
12 Dec 2011 | AP04 | Appointment of Zephyr Property Management Ltd as a secretary | |
12 Dec 2011 | AP01 | Appointment of Mrs Kealy Walters as a director | |
12 Dec 2011 | TM02 | Termination of appointment of Now Professional Pm as a secretary | |
11 Nov 2011 | AP01 | Appointment of Mrs Kealy Ann Walters as a director | |
04 Nov 2011 | AD01 | Registered office address changed from C/O Now Professional 71-72a Bedford Place Southampton SO15 2DS United Kingdom on 4 November 2011 | |
15 Sep 2011 | AAMD | Amended accounts made up to 31 December 2010 | |
23 Aug 2011 | AR01 | Annual return made up to 6 June 2011 with full list of shareholders | |
23 Aug 2011 | CH01 | Director's details changed for Deborah Bissaker on 6 June 2011 | |
23 Aug 2011 | CH01 | Director's details changed for Jacqueline Theed on 6 June 2011 | |
23 Aug 2011 | CH01 | Director's details changed for Scott George Duncan on 6 June 2011 | |
23 Aug 2011 | CH01 | Director's details changed for Deborah Joyce Lilian Goodman on 6 June 2011 | |
23 Aug 2011 | CH03 | Secretary's details changed for Jacqueline Theed on 6 June 2011 |