ADMIRAL HOUSE (WARSASH) MANAGEMENT COMPANY LIMITED
Company number 03764479
- Company Overview for ADMIRAL HOUSE (WARSASH) MANAGEMENT COMPANY LIMITED (03764479)
- Filing history for ADMIRAL HOUSE (WARSASH) MANAGEMENT COMPANY LIMITED (03764479)
- People for ADMIRAL HOUSE (WARSASH) MANAGEMENT COMPANY LIMITED (03764479)
- More for ADMIRAL HOUSE (WARSASH) MANAGEMENT COMPANY LIMITED (03764479)
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) |
---|---|---|---|
21 Dec 2016 | AA | Micro company accounts made up to 30 April 2016 | |
03 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
23 Dec 2015 | AA | Micro company accounts made up to 30 April 2015 | |
08 Jun 2015 | AP01 | Appointment of Mrs Chantal Francine Armstrong as a director on 28 May 2015 | |
07 Jun 2015 | AP01 | Appointment of Mr Richard James Burrows as a director on 28 May 2015 | |
06 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
05 May 2015 | TM01 | Termination of appointment of Andrea Bacon as a director on 10 December 2014 | |
15 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
31 Aug 2014 | TM01 | Termination of appointment of Richard James Burrows as a director on 31 August 2014 | |
25 Jun 2014 | AP01 | Appointment of Mr Richard James Burrows as a director | |
25 Jun 2014 | TM01 | Termination of appointment of Joseph Samson as a director | |
29 Apr 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
25 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
01 May 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
08 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
29 Apr 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
17 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
08 May 2011 | AR01 | Annual return made up to 29 April 2011 with full list of shareholders | |
20 Aug 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
05 Aug 2010 | CH01 | Director's details changed for Jean Yeomans on 5 August 2010 | |
05 Aug 2010 | CH03 | Secretary's details changed for Jean Yeomans on 5 August 2010 | |
04 May 2010 | AR01 | Annual return made up to 29 April 2010 with full list of shareholders | |
04 May 2010 | CH01 | Director's details changed for Joseph Ephraim Samson on 4 April 2010 | |
04 May 2010 | CH01 | Director's details changed for Timothy Frank Monroe Mitchell on 4 April 2010 | |
04 May 2010 | CH01 | Director's details changed for Graham Richard Goodchild on 5 April 2010 |