- Company Overview for CECIL HOUSE MANAGEMENT LIMITED (03368261)
- Filing history for CECIL HOUSE MANAGEMENT LIMITED (03368261)
- People for CECIL HOUSE MANAGEMENT LIMITED (03368261)
- More for CECIL HOUSE MANAGEMENT LIMITED (03368261)
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 Jun 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
03 Aug 2017 | TM02 | Termination of appointment of John Larkum as a secretary on 31 July 2017 | |
03 Aug 2017 | AP03 | Appointment of Miss Mary Larkum as a secretary on 31 July 2017 | |
03 Aug 2017 | AD01 | Registered office address changed from 66 Hambledon Road Bournemouth BH7 6PJ to The Coach House, Flat 1, Cecil House 2, Cecil Road Bournemouth BH5 1DU on 3 August 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
06 Jun 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
30 Jun 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
22 Jun 2016 | AA | Total exemption full accounts made up to 30 April 2016 | |
30 Jun 2015 | AA | Total exemption full accounts made up to 30 April 2015 | |
22 Jun 2015 | AR01 | Annual return made up to 20 June 2015 no member list | |
22 Jun 2015 | AP01 | Appointment of Mrs Monika Ildiko Balint as a director on 18 February 2015 | |
22 Jun 2015 | AP01 | Appointment of Mr Peter Balint as a director on 18 February 2015 | |
22 Jun 2015 | TM01 | Termination of appointment of John Mark William Poppleston as a director on 16 December 2014 | |
01 Aug 2014 | AA | Total exemption full accounts made up to 30 April 2014 | |
24 Jun 2014 | AR01 | Annual return made up to 20 June 2014 no member list | |
24 Jun 2014 | AP01 | Appointment of Mrs Susan Pauline Marjason as a director | |
13 Nov 2013 | AA | Total exemption full accounts made up to 30 April 2013 | |
03 Jul 2013 | AR01 | Annual return made up to 20 June 2013 no member list | |
02 Jul 2013 | AD01 | Registered office address changed from 66 Hambledon Road Bournemouth Dorset BH7 6PJ United Kingdom on 2 July 2013 | |
02 Jul 2013 | CH01 | Director's details changed for Margaret Toolan on 1 January 2013 | |
02 Jul 2013 | AP03 | Appointment of Mr John Larkum as a secretary | |
02 Jul 2013 | CH01 | Director's details changed for John Mark William Poppleston on 1 January 2013 | |
02 Jul 2013 | TM02 | Termination of appointment of John Poppleston as a secretary | |
02 Jul 2013 | AD01 | Registered office address changed from Flat 5 Cecil House 2 Cecil Road Boscombe Bournemouth Dorset BH5 1DU on 2 July 2013 | |
20 Feb 2013 | AA | Total exemption full accounts made up to 30 April 2012 |