BEAULIEU LODGE OWNERS ASSOCIATION LIMITED
Company number 02934526
- Company Overview for BEAULIEU LODGE OWNERS ASSOCIATION LIMITED (02934526)
- Filing history for BEAULIEU LODGE OWNERS ASSOCIATION LIMITED (02934526)
- People for BEAULIEU LODGE OWNERS ASSOCIATION LIMITED (02934526)
- More for BEAULIEU LODGE OWNERS ASSOCIATION LIMITED (02934526)
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) |
---|---|---|---|
09 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
02 Jun 2017 | CH01 | Director's details changed for Mr David Anthony Wallis on 2 June 2017 | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Jun 2016 | AR01 | Annual return made up to 1 June 2016 no member list | |
02 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Jun 2015 | AR01 | Annual return made up to 1 June 2015 no member list | |
19 Jun 2015 | TM01 | Termination of appointment of Neil Colin Smith as a director on 1 June 2015 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Jun 2014 | AR01 | Annual return made up to 1 June 2014 no member list | |
26 Jun 2014 | AD01 | Registered office address changed from Haig House Station Road Hastings East Sussex TN34 1NH on 26 June 2014 | |
26 Jun 2014 | CH03 | Secretary's details changed for Miss Samantha Louise Hensher on 10 May 2014 | |
13 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
27 Jun 2013 | AR01 | Annual return made up to 1 June 2013 no member list | |
27 Jun 2013 | TM01 | Termination of appointment of Florence Arnold as a director | |
27 Jun 2013 | AP01 | Appointment of Edna Wallis as a director | |
02 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
09 Aug 2012 | AP01 | Appointment of Arthur Land as a director | |
30 Jul 2012 | TM01 | Termination of appointment of Keith Loasby as a director | |
19 Jul 2012 | AR01 | Annual return made up to 1 June 2012 no member list | |
19 Jul 2012 | AP03 | Appointment of Miss Samantha Louise Hensher as a secretary | |
19 Jul 2012 | TM02 | Termination of appointment of Daniel Skipp as a secretary | |
20 Jun 2012 | AD01 | Registered office address changed from C/O Skipp Property Management Ltd Innovation Centre Highfield Drive St Leonards on Sea East Sussex TN38 9UH United Kingdom on 20 June 2012 | |
12 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Jul 2011 | AR01 | Annual return made up to 1 June 2011 no member list | |
02 Dec 2010 | TM02 | Termination of appointment of Graeme John as a secretary |