EASTERN HOUSE (WSM) MANAGEMENT COMPANY LIMITED
Company number 03571090
- Company Overview for EASTERN HOUSE (WSM) MANAGEMENT COMPANY LIMITED (03571090)
- Filing history for EASTERN HOUSE (WSM) MANAGEMENT COMPANY LIMITED (03571090)
- People for EASTERN HOUSE (WSM) MANAGEMENT COMPANY LIMITED (03571090)
- More for EASTERN HOUSE (WSM) MANAGEMENT COMPANY LIMITED (03571090)
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) |
---|---|---|---|
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 27 May 2019 with no updates | |
14 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
01 Nov 2018 | TM01 | Termination of appointment of Philippa Nellie Bowkett as a director on 25 October 2018 | |
08 Aug 2018 | TM01 | Termination of appointment of Richard John Taylor as a director on 7 August 2018 | |
18 Jun 2018 | TM01 | Termination of appointment of Philip Richard Smith as a director on 18 June 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
07 Mar 2018 | AP01 | Appointment of Reverend Richard John Taylor as a director on 22 February 2018 | |
04 Mar 2018 | AP01 | Appointment of Mr Daniel Mark Graham Brett as a director on 22 February 2018 | |
22 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
16 May 2017 | CH03 | Secretary's details changed for Mr Peter Harvey on 15 May 2017 | |
13 Jan 2017 | CH03 | Secretary's details changed for Mr Peter Harvey on 12 January 2017 | |
13 Dec 2016 | TM01 | Termination of appointment of Charlotte Amy Matthews as a director on 28 November 2016 | |
13 Dec 2016 | AA | Micro company accounts made up to 30 June 2016 | |
28 Sep 2016 | MA | Memorandum and Articles of Association | |
28 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2016 | CH03 | Secretary's details changed for Mr Peter Harvey on 16 August 2016 | |
16 Aug 2016 | AD01 | Registered office address changed from 2 Eastern House Landemann Circus Weston-Super-Mare Avon BS23 2NH England to 18 Badminton Road Downend Bristol BS16 6BQ on 16 August 2016 | |
05 Aug 2016 | AP03 | Appointment of Mr Peter Harvey as a secretary on 1 July 2016 | |
04 Aug 2016 | AD01 | Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ England to 2 Eastern House Landemann Circus Weston-Super-Mare Avon BS23 2NH on 4 August 2016 | |
04 Aug 2016 | TM02 | Termination of appointment of Bns Services Ltd as a secretary on 1 July 2016 | |
21 Jul 2016 | CH01 | Director's details changed for Mrs Geraldine Ann Wallace on 21 July 2016 | |
21 Jul 2016 | CH01 | Director's details changed for Mr Philip Richard Smith on 21 July 2016 | |
21 Jul 2016 | CH01 | Director's details changed for Miss Charlotte Amy Matthews on 21 July 2016 |