CRESTA COURT MANAGEMENT COMPANY LIMITED
Company number 03219717
- Company Overview for CRESTA COURT MANAGEMENT COMPANY LIMITED (03219717)
- Filing history for CRESTA COURT MANAGEMENT COMPANY LIMITED (03219717)
- People for CRESTA COURT MANAGEMENT COMPANY LIMITED (03219717)
- More for CRESTA COURT MANAGEMENT COMPANY LIMITED (03219717)
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) |
---|---|---|---|
17 Nov 2017 | AD01 | Registered office address changed from Flat 8 Cresta Court Eastern Parade Southsea Hampshire PO4 9RS to The Cottage, 55 Dysart Avenue Portsmouth PO6 2LY on 17 November 2017 | |
17 Nov 2017 | AP03 | Appointment of Mrs Kay Beverly Gingell as a secretary on 17 November 2017 | |
17 Nov 2017 | TM02 | Termination of appointment of Barry James Teale as a secretary on 17 November 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
24 May 2017 | TM01 | Termination of appointment of David John Jenkins as a director on 1 April 2017 | |
08 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
29 Jul 2016 | TM01 | Termination of appointment of Della Marie Helena Samuel as a director on 24 July 2016 | |
08 Jul 2016 | AP01 | Appointment of Mr George Simpson as a director on 24 June 2016 | |
08 Jul 2016 | AP01 | Appointment of Mrs Beverley Simpson as a director on 24 June 2016 | |
05 Jul 2016 | CH03 | Secretary's details changed for Barry James Teale on 5 June 2016 | |
13 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
31 May 2016 | TM01 | Termination of appointment of Calvin Stanley Roper as a director on 6 May 2016 | |
31 May 2016 | TM01 | Termination of appointment of Mollie Eileen Rawson as a director on 6 May 2016 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 May 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-05-31
|
|
31 May 2015 | AP01 | Appointment of Mr David John Jenkins as a director on 15 May 2015 | |
18 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
14 May 2014 | TM01 | Termination of appointment of David Jenkins as a director | |
02 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Jun 2013 | AP01 | Appointment of Mrs Susan Kanavan as a director | |
13 Jun 2013 | AP01 | Appointment of Mr Phillip Kanavan as a director | |
12 Jun 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
02 Apr 2013 | TM01 | Termination of appointment of Peter Bath as a director |