CHARLESTON COURT (WEST MERSEA) LIMITED
Company number 02540659
- Company Overview for CHARLESTON COURT (WEST MERSEA) LIMITED (02540659)
- Filing history for CHARLESTON COURT (WEST MERSEA) LIMITED (02540659)
- People for CHARLESTON COURT (WEST MERSEA) LIMITED (02540659)
- Charges for CHARLESTON COURT (WEST MERSEA) LIMITED (02540659)
- More for CHARLESTON COURT (WEST MERSEA) LIMITED (02540659)
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 Aug 2015 | TM01 | Termination of appointment of Brian Edwin Hilton as a director on 10 April 2015 | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Sep 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Sep 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
01 Nov 2012 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Sep 2011 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders | |
06 Dec 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
06 Dec 2010 | CH01 | Director's details changed for Mrs Jennifer Margaret Furneaux on 18 September 2010 | |
01 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
02 Aug 2010 | AD01 | Registered office address changed from 27 Charleston Court Seaview Avenue West Mersea Colchester, Essex CO5 8BX on 2 August 2010 | |
02 Aug 2010 | AP01 | Appointment of Anthony James Millatt as a director | |
02 Aug 2010 | AP01 | Appointment of Brian Edwin Hilton as a director | |
02 Aug 2010 | TM01 | Termination of appointment of Ronald Wilde as a director | |
06 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
01 Oct 2009 | 363a | Return made up to 18/09/09; full list of members | |
24 Mar 2009 | 363a | Return made up to 18/09/08; full list of members | |
24 Mar 2009 | 190 | Location of debenture register | |
23 Mar 2009 | 353 | Location of register of members | |
30 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
03 Nov 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
17 Oct 2007 | 395 | Particulars of mortgage/charge | |
15 Oct 2007 | 363s |
Return made up to 18/09/07; no change of members
|