EAST STREET (FARNHAM) PROPERTY MANAGEMENT LIMITED
Company number 03418138
- Company Overview for EAST STREET (FARNHAM) PROPERTY MANAGEMENT LIMITED (03418138)
- Filing history for EAST STREET (FARNHAM) PROPERTY MANAGEMENT LIMITED (03418138)
- People for EAST STREET (FARNHAM) PROPERTY MANAGEMENT LIMITED (03418138)
- More for EAST STREET (FARNHAM) PROPERTY MANAGEMENT LIMITED (03418138)
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) |
---|---|---|---|
23 Oct 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
14 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Feb 2016 | TM01 | Termination of appointment of Roger Owen as a director on 16 December 2015 | |
23 Feb 2016 | AP01 | Appointment of Mr Luay Andrew Abbosh as a director on 16 December 2015 | |
23 Feb 2016 | AD01 | Registered office address changed from Wimble Cottage Oakhanger Bordon Hants GU35 9JN to Westfield 19 Old Frensham Road Lower Bourne Farnham Surrey GU10 3HD on 23 February 2016 | |
23 Aug 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-23
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Aug 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-17
|
|
18 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Aug 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-18
|
|
22 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Mar 2013 | AP01 | Appointment of Mrs Gillian Mary Marlow as a director | |
13 Mar 2013 | TM01 | Termination of appointment of Lynne Favell as a director | |
13 Mar 2013 | TM02 | Termination of appointment of Lynne Favell as a secretary | |
05 Sep 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
25 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Aug 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
06 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Aug 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders | |
30 Aug 2010 | CH01 | Director's details changed for Roger Owen on 1 August 2010 | |
30 Aug 2010 | CH01 | Director's details changed for Mrs Lynne Favell on 1 August 2010 | |
30 Aug 2010 | CH01 | Director's details changed for Peter Tanner on 1 August 2010 | |
13 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 Aug 2009 | 363a | Return made up to 12/08/09; full list of members | |
04 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |