HANS PRICE HOUSE (W-S-M) MANAGEMENT LIMITED
Company number 03260109
- Company Overview for HANS PRICE HOUSE (W-S-M) MANAGEMENT LIMITED (03260109)
- Filing history for HANS PRICE HOUSE (W-S-M) MANAGEMENT LIMITED (03260109)
- People for HANS PRICE HOUSE (W-S-M) MANAGEMENT LIMITED (03260109)
- More for HANS PRICE HOUSE (W-S-M) MANAGEMENT LIMITED (03260109)
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) |
---|---|---|---|
04 Nov 2019 | CH03 | Secretary's details changed | |
07 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with updates | |
23 Sep 2019 | CH03 | Secretary's details changed for Miss Elizabeth Lucy Bianca Garner on 31 August 2019 | |
09 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with updates | |
25 Oct 2017 | AD01 | Registered office address changed from C/O Saturley Garner & Co Ltd 3 Boulevard Weston Super Mare Somerset BS23 1NN to C/O Saturley Garner & Co Ltd Office 3, Pure Offices Pastures Avenue, St Georges Weston-Super-Mare Somerset BS22 7SB on 25 October 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with updates | |
27 Sep 2017 | CH03 | Secretary's details changed for Miss Elizabeth Lucy Bianca Garner on 27 June 2017 | |
12 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Jul 2017 | CH01 | Director's details changed for Mr Anthony James Rogers on 28 June 2017 | |
07 Jul 2017 | CH01 | Director's details changed for Mrs Jean Ashford on 28 June 2017 | |
13 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
17 Sep 2015 | AP03 | Appointment of Miss Elizabeth Lucy Bianca Garner as a secretary on 10 September 2015 | |
17 Sep 2015 | TM02 | Termination of appointment of Timothy Peter Edward Garner as a secretary on 10 September 2015 | |
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Apr 2015 | TM01 | Termination of appointment of Marion Ann Bowley as a director on 17 April 2015 | |
24 Dec 2014 | AP01 | Appointment of Mrs Jean Ashford as a director on 19 December 2014 | |
16 Dec 2014 | AP01 | Appointment of Mrs Marion Ann Bowley as a director on 10 December 2014 | |
16 Dec 2014 | AP01 | Appointment of Mr Anthony James Rogers as a director on 10 December 2014 | |
04 Nov 2014 | TM01 | Termination of appointment of Margaret Ann Hillman as a director on 31 October 2014 | |
04 Nov 2014 | TM01 | Termination of appointment of Russell George Carter as a director on 31 October 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|