AVONMERE MARINA (TROWBRIDGE) MANAGEMENT COMPANY LIMITED
Company number 02414035
- Company Overview for AVONMERE MARINA (TROWBRIDGE) MANAGEMENT COMPANY LIMITED (02414035)
- Filing history for AVONMERE MARINA (TROWBRIDGE) MANAGEMENT COMPANY LIMITED (02414035)
- People for AVONMERE MARINA (TROWBRIDGE) MANAGEMENT COMPANY LIMITED (02414035)
- More for AVONMERE MARINA (TROWBRIDGE) MANAGEMENT COMPANY LIMITED (02414035)
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) |
---|---|---|---|
11 Sep 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
23 May 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
19 Aug 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
26 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Aug 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders | |
26 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
07 Sep 2010 | AR01 | Annual return made up to 16 August 2010 with full list of shareholders | |
07 Sep 2010 | CH01 | Director's details changed for Ralph Evans on 31 December 2009 | |
07 Sep 2010 | CH01 | Director's details changed for Julianne Mackrell on 31 December 2009 | |
07 Sep 2010 | CH01 | Director's details changed for Mr Bruce Edward Evans on 31 December 2009 | |
25 Aug 2010 | AD01 | Registered office address changed from , C/O Hamlie Hopkins Pearce, Mandalay Church Lane, Goodworth Clatford, Andover, Hampshire, SP11 7HL, England on 25 August 2010 | |
03 Feb 2010 | AD01 | Registered office address changed from , 5 Lanhams Close, Westbury, Wiltshire, BA13 3EH, United Kingdom on 3 February 2010 | |
06 Sep 2009 | 363a | Return made up to 16/08/09; full list of members | |
06 Sep 2009 | 288c | Director's change of particulars / ralph evans / 01/08/2009 | |
27 Jan 2009 | 288a | Secretary appointed bruce edward evans | |
25 Jan 2009 | 287 | Registered office changed on 25/01/2009 from, penny pines, fyfield, andover, hampshire, SP11 8EL | |
25 Jan 2009 | 288b | Appointment terminated secretary christopher jenkins | |
20 Jan 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
26 Aug 2008 | 363a | Return made up to 16/08/08; full list of members | |
06 May 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
20 Aug 2007 | 363a | Return made up to 16/08/07; full list of members | |
25 Jun 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
27 Sep 2006 | 363a | Return made up to 16/08/06; full list of members | |
27 Apr 2006 | 288a | New director appointed |