THE TEYNHAM HOUSE RESIDENTS' CO LIMITED
Company number 03431276
- Company Overview for THE TEYNHAM HOUSE RESIDENTS' CO LIMITED (03431276)
- Filing history for THE TEYNHAM HOUSE RESIDENTS' CO LIMITED (03431276)
- People for THE TEYNHAM HOUSE RESIDENTS' CO LIMITED (03431276)
- Registers for THE TEYNHAM HOUSE RESIDENTS' CO LIMITED (03431276)
- More for THE TEYNHAM HOUSE RESIDENTS' CO LIMITED (03431276)
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) |
---|---|---|---|
03 Jul 2018 | AD01 | Registered office address changed from Charles Cox Property Management Hamilton House Belgrave Road Seaford East Sussex BN25 2EL to Unit 9, Enterprise Centre Denton Island Newhaven East Sussex BN9 9BA on 3 July 2018 | |
09 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
29 Sep 2017 | TM01 | Termination of appointment of Victoria Louise Raybone as a director on 20 September 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with updates | |
25 Apr 2017 | AP01 | Appointment of Mr Douglas Flory as a director on 22 April 2017 | |
24 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
25 Aug 2016 | AA | Micro company accounts made up to 31 December 2015 | |
24 Jun 2016 | TM01 | Termination of appointment of Kathlyn Anne Moores as a director on 23 May 2016 | |
22 Mar 2016 | AP01 | Appointment of Mr Duncan George Hauser as a director on 1 March 2016 | |
30 Sep 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
30 Sep 2015 | AP03 | Appointment of Mr Matthew Charles Cox as a secretary on 12 September 2015 | |
29 Sep 2015 | TM02 | Termination of appointment of James Christopher Groves as a secretary on 11 September 2015 | |
29 Sep 2015 | AD01 | Registered office address changed from C/O Park Lane Rma Albion House Albion Street Lewes East Sussex BN7 2NF to Charles Cox Property Management Hamilton House Belgrave Road Seaford East Sussex BN25 2EL on 29 September 2015 | |
26 Aug 2015 | AA | Micro company accounts made up to 31 December 2014 | |
22 Feb 2015 | AP01 | Appointment of Victoria Louise Raybone as a director on 18 February 2015 | |
15 Dec 2014 | TM01 | Termination of appointment of Matthew Owen Pyle as a director on 21 November 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
22 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Sep 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
24 Sep 2013 | TM01 | Termination of appointment of Leon Henderson-Rood as a director | |
06 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
05 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Feb 2012 | TM01 | Termination of appointment of Timothy Stephens as a director |