ESPLANADE MEWS RESIDENTS COMPANY LIMITED
Company number 03604972
- Company Overview for ESPLANADE MEWS RESIDENTS COMPANY LIMITED (03604972)
- Filing history for ESPLANADE MEWS RESIDENTS COMPANY LIMITED (03604972)
- People for ESPLANADE MEWS RESIDENTS COMPANY LIMITED (03604972)
- More for ESPLANADE MEWS RESIDENTS COMPANY LIMITED (03604972)
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) |
---|---|---|---|
22 Oct 2014 | AP01 | Appointment of Mr John Gray as a director on 2 October 2014 | |
21 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
06 Nov 2013 | AA | Accounts for a dormant company made up to 31 July 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
|
|
25 Oct 2012 | AA | Accounts for a dormant company made up to 31 July 2012 | |
22 Aug 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
28 May 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
04 Nov 2011 | AP04 | Appointment of Hms Property Management Services Ltd as a secretary | |
04 Nov 2011 | TM02 | Termination of appointment of Angela Mills as a secretary | |
04 Nov 2011 | AD01 | Registered office address changed from 36 Ringmer Road Seaford East Sussex BN25 1JA United Kingdom on 4 November 2011 | |
22 Oct 2011 | AP01 | Appointment of Mrs Angela Marie Mills as a director | |
22 Oct 2011 | AP01 | Appointment of Mr Desmond Patrick Mcgarrity as a director | |
16 Sep 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
14 Aug 2011 | TM01 | Termination of appointment of Ross Badger as a director | |
14 Aug 2011 | TM02 | Termination of appointment of Badger Hakim Secretaries Limited as a secretary | |
08 Aug 2011 | AD01 | Registered office address changed from 3Rd Floor North Side Dukes Court, 32 Duke Street St James's London SW1Y 6DF United Kingdom on 8 August 2011 | |
22 Jul 2011 | AP03 | Appointment of Angela Marie Mills as a secretary | |
22 Jul 2011 | AP01 | Appointment of Derek Robert Newland as a director | |
07 Mar 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
02 Aug 2010 | AR01 | Annual return made up to 28 July 2010 with full list of shareholders | |
30 Apr 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
26 Feb 2010 | CH04 | Secretary's details changed for Badger Hakim Secretaries Limited on 3 December 2009 | |
03 Dec 2009 | AD01 | Registered office address changed from 10 Dover Street London W1S 4LQ on 3 December 2009 | |
05 Aug 2009 | 363a | Return made up to 28/07/09; full list of members |