CLEVEMEDE RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 03068006
- Company Overview for CLEVEMEDE RESIDENTS MANAGEMENT COMPANY LIMITED (03068006)
- Filing history for CLEVEMEDE RESIDENTS MANAGEMENT COMPANY LIMITED (03068006)
- People for CLEVEMEDE RESIDENTS MANAGEMENT COMPANY LIMITED (03068006)
- More for CLEVEMEDE RESIDENTS MANAGEMENT COMPANY LIMITED (03068006)
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) |
---|---|---|---|
25 Mar 2016 | TM01 | Termination of appointment of Charlotte Louise Cornwallis as a director on 24 March 2016 | |
09 Jan 2016 | AA | Total exemption full accounts made up to 31 October 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
11 Jan 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
28 Nov 2014 | AP01 | Appointment of Mrs Nicola Jane Faroppa as a director on 24 November 2014 | |
15 Jul 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
17 Jun 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
07 May 2014 | TM01 | Termination of appointment of Susan Jones as a director | |
07 May 2014 | TM01 | Termination of appointment of Susan Jones as a director | |
05 Feb 2014 | AP03 | Appointment of Mrs Melanie Katherine Mallabar as a secretary | |
05 Feb 2014 | TM02 | Termination of appointment of Charlotte Cornwalls as a secretary | |
15 Jun 2013 | AR01 | Annual return made up to 14 June 2013 with full list of shareholders | |
27 Feb 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
10 May 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
16 Jun 2011 | AR01 | Annual return made up to 14 June 2011 with full list of shareholders | |
09 May 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
29 Jun 2010 | AR01 | Annual return made up to 14 June 2010 with full list of shareholders | |
29 Jun 2010 | CH01 | Director's details changed for Dr Henry Hawksworth Basson on 14 June 2010 | |
29 Jun 2010 | CH01 | Director's details changed for Susan Frances Jones on 14 June 2010 | |
29 Jun 2010 | CH01 | Director's details changed for James Leightons Russell on 14 June 2010 | |
29 Jun 2010 | CH01 | Director's details changed for Melanie Katherine Mallabar on 14 June 2010 | |
29 Jun 2010 | CH01 | Director's details changed for Mrs Margaret Caroline Titterington on 14 June 2010 | |
29 Jun 2010 | CH01 | Director's details changed for Mrs Sarah Frances Fraser on 14 June 2010 |