CADOGAN COURT (PEVENSEY BAY) LIMITED
Company number 02599679
- Company Overview for CADOGAN COURT (PEVENSEY BAY) LIMITED (02599679)
- Filing history for CADOGAN COURT (PEVENSEY BAY) LIMITED (02599679)
- People for CADOGAN COURT (PEVENSEY BAY) LIMITED (02599679)
- More for CADOGAN COURT (PEVENSEY BAY) LIMITED (02599679)
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) |
---|---|---|---|
06 Feb 2014 | AD01 | Registered office address changed from 10 Cadogan Court Grenville Road Pevensey Bay Pevensey East Sussex BN24 6BS England on 6 February 2014 | |
19 Nov 2013 | AP01 | Appointment of Ms Thelma Westgarthe as a director | |
19 Nov 2013 | TM01 | Termination of appointment of Michael Whiting as a director | |
19 Nov 2013 | TM01 | Termination of appointment of Tracy Walker as a director | |
19 Nov 2013 | TM01 | Termination of appointment of Iris Matthews as a director | |
01 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
22 Apr 2013 | TM01 | Termination of appointment of Janet Whiting as a director | |
15 Jan 2013 | AP01 | Appointment of Mr Paul Robinson as a director | |
14 Jan 2013 | TM01 | Termination of appointment of Linda Taylor as a director | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
12 Nov 2011 | AD01 | Registered office address changed from 4 Harford Battersby House 10, Trinity Trees Eastbourne East Sussex BN21 3LD England on 12 November 2011 | |
08 Nov 2011 | AP01 | Appointment of Mrs Linda Kathleen Taylor as a director | |
07 Nov 2011 | TM02 | Termination of appointment of Ruth Hansford as a secretary | |
03 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
03 Aug 2011 | CH01 | Director's details changed for Miss Tracy Ruth Walker on 3 August 2011 | |
03 Aug 2011 | CH01 | Director's details changed for Mr Gordon Ruth Robert on 2 August 2011 | |
08 Apr 2011 | AP01 | Appointment of Miss Tracy Ruth Walker as a director | |
08 Apr 2011 | AP01 | Appointment of Mrs Janet Ann Whiting as a director | |
08 Apr 2011 | AP01 | Appointment of Mr Michael Dennis Whiting as a director | |
08 Apr 2011 | AP01 | Appointment of Mrs Iris Geraldine Matthews as a director | |
08 Apr 2011 | AP01 | Appointment of Mr Gordon Ruth Robert as a director | |
15 Mar 2011 | AD01 | Registered office address changed from Unit 6 the Birch Estate Lottbridge Drove Eastbourne East Sussex BN23 6PH on 15 March 2011 |