SEAVIEW HEIGHTS MANAGEMENT LIMITED
Company number 04060124
- Company Overview for SEAVIEW HEIGHTS MANAGEMENT LIMITED (04060124)
- Filing history for SEAVIEW HEIGHTS MANAGEMENT LIMITED (04060124)
- People for SEAVIEW HEIGHTS MANAGEMENT LIMITED (04060124)
- More for SEAVIEW HEIGHTS MANAGEMENT LIMITED (04060124)
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) |
---|---|---|---|
13 Aug 2014 | TM01 | Termination of appointment of John Petrucci as a director on 9 August 2014 | |
13 Aug 2014 | TM01 | Termination of appointment of Carol Maureen Ledger as a director on 9 August 2014 | |
13 Aug 2014 | AD01 | Registered office address changed from 3 Seaview Heights Dymchurch Kent TN29 0AD to 8 Seaview Heights, High Street Dymchurch Romney Marsh Kent TN29 0AD on 13 August 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
10 Jul 2014 | AP01 | Appointment of Ms Debra Jacobs as a director | |
10 Jul 2014 | AP01 | Appointment of Mrs Mary Jane Hood as a director | |
10 Jul 2014 | AP03 | Appointment of Mrs Mary Jane Hood as a secretary | |
03 Jul 2014 | TM02 | Termination of appointment of Anthony Summers as a secretary | |
14 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
10 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
30 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
17 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
08 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
08 Jul 2011 | CH01 | Director's details changed for Carol Maureen Ledger on 30 June 2011 | |
08 Jul 2011 | CH01 | Director's details changed for Mr Anthony Hugh Summers on 30 June 2011 | |
08 Jul 2011 | CH01 | Director's details changed for John Petrucci on 30 June 2011 | |
08 Jul 2011 | CH01 | Director's details changed for Donald George Gordon on 30 June 2011 | |
08 Jul 2011 | CH03 | Secretary's details changed for Anthony Hugh Summers on 30 June 2011 | |
08 Jul 2011 | CH01 | Director's details changed for Gerald Frederick Crook on 30 June 2011 | |
08 Jul 2011 | CH01 | Director's details changed for Terry Burley on 30 June 2011 | |
10 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
06 Aug 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
25 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
10 Jul 2009 | 363a | Return made up to 30/06/09; full list of members |