THE HAWTHORNS (ST. ANNES) MANAGEMENT COMPANY LIMITED
Company number 02633747
- Company Overview for THE HAWTHORNS (ST. ANNES) MANAGEMENT COMPANY LIMITED (02633747)
- Filing history for THE HAWTHORNS (ST. ANNES) MANAGEMENT COMPANY LIMITED (02633747)
- People for THE HAWTHORNS (ST. ANNES) MANAGEMENT COMPANY LIMITED (02633747)
- More for THE HAWTHORNS (ST. ANNES) MANAGEMENT COMPANY LIMITED (02633747)
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) |
---|---|---|---|
20 Mar 2017 | TM01 | Termination of appointment of Laurence Wynne as a director on 6 March 2017 | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
02 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
15 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
31 Mar 2015 | CH01 | Director's details changed for Michelle Louise Gregson on 31 March 2015 | |
31 Mar 2015 | CH01 | Director's details changed for Margaret Lynn Ivie on 31 March 2015 | |
31 Mar 2015 | CH01 | Director's details changed for Laurence Wynne on 31 March 2015 | |
31 Mar 2015 | CH01 | Director's details changed for Cllr Susan Mary Fazackerley on 31 March 2015 | |
17 Mar 2015 | AP01 | Appointment of Susan Noelline Evans as a director on 29 May 2014 | |
23 Feb 2015 | TM01 | Termination of appointment of Darryl Sudell as a director on 23 February 2015 | |
01 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
01 May 2014 | TM01 | Termination of appointment of Robert David Fenton as a director | |
25 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
01 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
|
|
18 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
25 Aug 2011 | CH04 | Secretary's details changed for Homestead Consultancy Services Limited on 18 August 2011 | |
25 Aug 2011 | CH01 | Director's details changed for Michelle Louise Gregson on 18 August 2011 | |
25 Aug 2011 | CH01 | Director's details changed for Susan Mary Fazackerley on 18 August 2011 | |
25 Aug 2011 | CH01 | Director's details changed for Laurence Wynne on 18 August 2011 | |
25 Aug 2011 | CH01 | Director's details changed for Margaret Lynn Ivie on 18 August 2011 |