WEST CLIFF LODGE RESIDENTS LIMITED
Company number 03534991
- Company Overview for WEST CLIFF LODGE RESIDENTS LIMITED (03534991)
- Filing history for WEST CLIFF LODGE RESIDENTS LIMITED (03534991)
- People for WEST CLIFF LODGE RESIDENTS LIMITED (03534991)
- More for WEST CLIFF LODGE RESIDENTS LIMITED (03534991)
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) |
---|---|---|---|
18 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
31 Mar 2016 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
18 Feb 2016 | TM01 | Termination of appointment of Frederick Charles Judge as a director on 4 November 2015 | |
18 Feb 2016 | AP01 |
Appointment of Mr David Alexander Wiseman as a director on 5 November 2015
|
|
30 Nov 2015 | AP01 | Appointment of Mrs Elizabeth Joan Judge as a director on 16 November 2015 | |
30 Nov 2015 | TM01 | Termination of appointment of Loraine Elizabeth Irene Morris as a director on 30 September 2015 | |
10 Jul 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
22 May 2015 | TM01 | Termination of appointment of Jacqueline Pinfield as a director on 17 October 2014 | |
22 May 2015 | TM01 | Termination of appointment of Pawel Jarecki as a director on 17 October 2014 | |
25 Mar 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
20 Jan 2015 | TM02 | Termination of appointment of Liam O'sullivan as a secretary on 15 December 2014 | |
13 Jan 2015 | AD01 | Registered office address changed from C/O Burns Property Management Hawthorn House 1 Lowther Gardens Bournemouth Dorset BH8 8NF England to Hawthorn House 1 Lowther Gardens Bournemouth Dorset BH8 8NF on 13 January 2015 | |
13 Jan 2015 | AP03 | Appointment of Caroline Kelleway as a secretary on 15 December 2014 | |
23 Dec 2014 | AD01 | Registered office address changed from C/O Gh Property Management Services Ltd Basepoint Business Centre Enterprise Close Christchurch Dorset BH23 6NX to Hawthorn House 1 Lowther Gardens Bournemouth Dorset BH8 8NF on 23 December 2014 | |
12 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
06 Apr 2014 | AR01 | Annual return made up to 25 March 2014 with full list of shareholders | |
06 Apr 2014 | TM01 | Termination of appointment of Pamela Hudson as a director on 1 March 2014 | |
18 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
07 Apr 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
06 Apr 2013 | CH01 | Director's details changed for Frederick Charles Judge on 1 March 2013 | |
06 Apr 2013 | CH01 | Director's details changed for John Rawlings on 1 March 2013 | |
06 Apr 2013 | CH01 | Director's details changed for Pamela Hudson on 1 March 2013 | |
08 Mar 2013 | AP03 | Appointment of Mr Liam O'sullivan as a secretary on 1 February 2013 | |
01 Mar 2013 | AD01 | Registered office address changed from 5a New Orchard Poole Dorset BH15 1LY on 1 March 2013 | |
28 Feb 2013 | TM02 | Termination of appointment of Anthony Ford as a secretary on 28 February 2013 |