DAWN COURT BEXHILL MANAGEMENT COMPANY LIMITED
Company number 04565650
- Company Overview for DAWN COURT BEXHILL MANAGEMENT COMPANY LIMITED (04565650)
- Filing history for DAWN COURT BEXHILL MANAGEMENT COMPANY LIMITED (04565650)
- People for DAWN COURT BEXHILL MANAGEMENT COMPANY LIMITED (04565650)
- More for DAWN COURT BEXHILL MANAGEMENT COMPANY LIMITED (04565650)
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) |
---|---|---|---|
06 Nov 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
30 Sep 2013 | TM02 | Termination of appointment of Zoe King as a secretary | |
30 Sep 2013 | TM01 | Termination of appointment of Zoe King as a director | |
11 Jul 2013 | AD01 | Registered office address changed from Dawn Court 16 Chandler Road Bexhill on Sea East Sussex TN39 3QN on 11 July 2013 | |
02 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 7 June 2013
|
|
25 Jun 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
20 May 2013 | AP01 | Appointment of David Paul Cummings as a director | |
14 Mar 2013 | TM01 | Termination of appointment of Salvatore Virciglio as a director | |
11 Dec 2012 | AR01 | Annual return made up to 31 October 2012 | |
03 Sep 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 17 October 2011 | |
02 Sep 2011 | AD01 | Registered office address changed from Shefford Business Centre 71 Hitchin Road Shefford Beds SG17 5JB on 2 September 2011 | |
28 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
17 Dec 2010 | AD01 | Registered office address changed from C/O Qube Leasehold Property Management Ltd 24 Greville Street London EC1N 8SS England on 17 December 2010 | |
16 Nov 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
14 Oct 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
09 Feb 2010 | AP03 | Appointment of Miss Zoe Sarah King as a secretary | |
09 Feb 2010 | AP01 | Appointment of Miss Zoe Sarah King as a director | |
26 Jan 2010 | AP01 | Appointment of Mr Salvatore Maurizio Virciglio as a director | |
25 Jan 2010 | TM01 | Termination of appointment of Carl Turpin as a director | |
25 Jan 2010 | TM02 | Termination of appointment of George Boot as a secretary | |
25 Jan 2010 | AD01 | Registered office address changed from Oakdene House 34 Bell Street Reigate Surrey RH2 7SL on 25 January 2010 | |
21 Oct 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
25 Aug 2009 | AA | Accounts for a dormant company made up to 31 October 2008 | |
18 Nov 2008 | AA | Accounts for a dormant company made up to 31 October 2007 |