CATHEDRAL MEWS RESIDENTS COMPANY LIMITED
Company number 02603777
- Company Overview for CATHEDRAL MEWS RESIDENTS COMPANY LIMITED (02603777)
- Filing history for CATHEDRAL MEWS RESIDENTS COMPANY LIMITED (02603777)
- People for CATHEDRAL MEWS RESIDENTS COMPANY LIMITED (02603777)
- More for CATHEDRAL MEWS RESIDENTS COMPANY LIMITED (02603777)
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) |
---|---|---|---|
22 Oct 2010 | AP04 | Appointment of Kts Estate Management Ltd as a secretary | |
22 Oct 2010 | TM02 | Termination of appointment of Whiteheads Pms Limited as a secretary | |
22 Oct 2010 | AD01 | Registered office address changed from 2 Dukes Court Bognor Road Chichester West Sussex PO19 8FX United Kingdom on 22 October 2010 | |
31 Aug 2010 | AP04 | Appointment of Whiteheads Pms Limited as a secretary | |
31 Aug 2010 | TM02 | Termination of appointment of Kathleen Wilson as a secretary | |
18 Jun 2010 | AP01 | Appointment of Sylvia Ann Arden Brown as a director | |
18 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 May 2010 | AR01 | Annual return made up to 22 April 2010 with full list of shareholders | |
18 May 2010 | CH01 | Director's details changed for Janet Sylvia Godden on 22 April 2010 | |
18 May 2010 | CH01 | Director's details changed for John Robert Lieurance on 22 April 2010 | |
18 May 2010 | CH01 | Director's details changed for Frances May Valder on 22 April 2010 | |
18 May 2010 | CH01 | Director's details changed for Clive Leslie Barrington on 22 April 2010 | |
14 Jan 2010 | AD01 | Registered office address changed from Peerland House 50 West Street Chichester West Sussex PO19 1RP on 14 January 2010 | |
30 Nov 2009 | TM01 | Termination of appointment of Isobel Cooper-Heyman as a director | |
12 May 2009 | 363a | Return made up to 22/04/09; full list of members | |
30 Mar 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
13 Jun 2008 | 288b | Appointment terminated director alan halstead | |
20 May 2008 | 363a | Return made up to 22/04/08; full list of members | |
15 May 2008 | 288a | Director appointed janet sylvia godden | |
14 May 2008 | 288b | Appointment terminated director raymond law | |
09 Apr 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
06 Jun 2007 | 288a | New director appointed | |
30 May 2007 | 363s | Return made up to 22/04/07; change of members | |
20 Apr 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
25 Jul 2006 | 288a | New secretary appointed |