AUGUST HOUSE (WESTCLIFF) MANAGEMENT COMPANY LIMITED
Company number 02556518
- Company Overview for AUGUST HOUSE (WESTCLIFF) MANAGEMENT COMPANY LIMITED (02556518)
- Filing history for AUGUST HOUSE (WESTCLIFF) MANAGEMENT COMPANY LIMITED (02556518)
- People for AUGUST HOUSE (WESTCLIFF) MANAGEMENT COMPANY LIMITED (02556518)
- More for AUGUST HOUSE (WESTCLIFF) MANAGEMENT COMPANY LIMITED (02556518)
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) |
---|---|---|---|
01 Jun 2017 | TM02 | Termination of appointment of Sharon Murphy as a secretary on 31 March 2017 | |
11 Apr 2017 | AD01 | Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS to 1-5 Nelson Street Southend-on-Sea Essex SS1 1EG on 11 April 2017 | |
06 Feb 2017 | TM01 | Termination of appointment of Diana Christine Smith as a director on 25 January 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
01 Nov 2016 | AP01 | Appointment of Colin Hadden as a director on 18 October 2016 | |
16 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
27 Jun 2016 | AP01 | Appointment of Ms Diana Christine Smith as a director on 31 May 2016 | |
24 Jun 2016 | TM02 | Termination of appointment of Daniel James Ley as a secretary on 31 May 2016 | |
24 Jun 2016 | AP03 | Appointment of Ms Sharon Murphy as a secretary on 31 May 2016 | |
24 Jun 2016 | AP01 | Appointment of Ms Sharon Murphy as a director on 31 May 2016 | |
24 Jun 2016 | TM01 | Termination of appointment of Louise Eva Precious as a director on 31 May 2016 | |
17 Jun 2016 | TM01 | Termination of appointment of Daniel James Ley as a director on 31 May 2016 | |
30 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
02 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
25 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
15 Nov 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
13 Sep 2013 | TM01 | Termination of appointment of Edward Garston as a director | |
03 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
28 Dec 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
11 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
28 Dec 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
06 Oct 2011 | AP01 | Appointment of Edward Paul Garston as a director | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
25 Nov 2010 | CH01 | Director's details changed for Louise Eva Precious on 9 November 2010 |