- Company Overview for 54 PIER AVENUE LIMITED (02717367)
- Filing history for 54 PIER AVENUE LIMITED (02717367)
- People for 54 PIER AVENUE LIMITED (02717367)
- More for 54 PIER AVENUE LIMITED (02717367)
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) |
---|---|---|---|
15 Sep 2014 | AP03 | Appointment of Mrs Gillian Fay Phoenix as a secretary on 31 August 2014 | |
12 Sep 2014 | TM02 | Termination of appointment of John Philip Woodhams as a secretary on 31 August 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
02 Jun 2014 | AP01 | Appointment of Mr Stephen Ivor Morley as a director | |
01 Feb 2014 | TM01 | Termination of appointment of Shirley Foley as a director | |
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
21 May 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
03 Mar 2013 | AP03 | Appointment of Mr John Philip Woodhams as a secretary | |
22 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
29 Aug 2012 | AP01 | Appointment of Mrs Gillian Fay Phoenix as a director | |
11 Jun 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
21 Feb 2012 | AA | Total exemption full accounts made up to 31 May 2011 | |
28 Nov 2011 | AD01 | Registered office address changed from 54 Pier Avenue Southwold Suffolk IP18 6BU on 28 November 2011 | |
17 Nov 2011 | AP01 | Appointment of David John Burrows as a director | |
28 Oct 2011 | TM02 | Termination of appointment of Brian Thompson as a secretary | |
28 Oct 2011 | AD01 | Registered office address changed from York Cottage 5 Kirklington Road Southwell Nottingham NG25 0AR on 28 October 2011 | |
05 Jul 2011 | TM01 | Termination of appointment of Brian Thompson as a director | |
20 May 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
22 Feb 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
26 May 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
26 May 2010 | CH01 | Director's details changed for Mr John Philip Woodhams on 22 May 2010 | |
26 May 2010 | CH01 | Director's details changed for Shirley Foley on 22 May 2010 | |
17 Jan 2010 | AA | Total exemption full accounts made up to 31 May 2009 | |
15 Jun 2009 | 288c | Director's change of particulars / gillian phoenix / 23/05/2009 | |
25 May 2009 | 363a | Return made up to 22/05/09; full list of members |