THE HERONS SELSEY MANAGEMENT COMPANY LIMITED
Company number 02848783
- Company Overview for THE HERONS SELSEY MANAGEMENT COMPANY LIMITED (02848783)
- Filing history for THE HERONS SELSEY MANAGEMENT COMPANY LIMITED (02848783)
- People for THE HERONS SELSEY MANAGEMENT COMPANY LIMITED (02848783)
- More for THE HERONS SELSEY MANAGEMENT COMPANY LIMITED (02848783)
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) |
---|---|---|---|
18 Mar 2017 | AA | Total exemption small company accounts made up to 27 December 2016 | |
15 Jul 2016 | AA | Total exemption small company accounts made up to 27 December 2015 | |
28 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
16 Jun 2016 | AP04 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 | |
16 Jun 2016 | TM02 | Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 | |
03 Sep 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
03 Sep 2015 | TM01 | Termination of appointment of Josephine Stemp as a director on 7 May 2013 | |
03 Sep 2015 | TM01 | Termination of appointment of Gordon Frank Stemp as a director on 7 May 2013 | |
03 Sep 2015 | TM01 | Termination of appointment of Josephine Stemp as a director on 7 May 2013 | |
03 Sep 2015 | TM01 | Termination of appointment of Gordon Frank Stemp as a director on 7 May 2013 | |
18 Jun 2015 | AA | Total exemption small company accounts made up to 27 December 2014 | |
19 Sep 2014 | AR01 |
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
19 Sep 2014 | TM01 | Termination of appointment of Teresa Anne Fear as a director on 28 January 2014 | |
19 Sep 2014 | TM01 | Termination of appointment of Kevin Fear as a director on 28 January 2014 | |
28 May 2014 | AA | Total exemption small company accounts made up to 27 December 2013 | |
06 Dec 2013 | AP01 | Appointment of Mr Douglas Richard Skinner as a director | |
23 Sep 2013 | AP04 | Appointment of United Company Secretaries as a secretary | |
23 Sep 2013 | AD01 | Registered office address changed from First Floor 119 High Street Selsey Chichester West Sussex PO20 0QB on 23 September 2013 | |
20 Sep 2013 | AR01 |
Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
20 Sep 2013 | AA | Total exemption small company accounts made up to 27 December 2012 | |
03 Jun 2013 | TM01 | Termination of appointment of Melanie Crocker as a director | |
03 Jun 2013 | TM01 | Termination of appointment of Deborah Gilliver as a director | |
26 Apr 2013 | AP01 | Appointment of Mrs Deborah Gilliver as a director | |
26 Apr 2013 | AP01 | Appointment of Mrs Melanie Caroline Crocker as a director | |
26 Apr 2013 | TM02 | Termination of appointment of Debra Gilliver as a secretary |