EASTCOTE FREEHOLD MANAGERS LIMITED
Company number 04591293
- Company Overview for EASTCOTE FREEHOLD MANAGERS LIMITED (04591293)
- Filing history for EASTCOTE FREEHOLD MANAGERS LIMITED (04591293)
- People for EASTCOTE FREEHOLD MANAGERS LIMITED (04591293)
- More for EASTCOTE FREEHOLD MANAGERS LIMITED (04591293)
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) |
---|---|---|---|
11 Aug 2016 | TM02 | Termination of appointment of Nicola Yianni Cummings as a secretary on 4 August 2016 | |
11 Aug 2016 | AP03 | Appointment of Miss Debra Louise Scott as a secretary on 4 August 2016 | |
11 Aug 2016 | AD01 | Registered office address changed from 2 Sandells Avenue Ashford Middlesex TW15 1AL to 3 Eastcote Sandells Avenue Ashford TW15 1AL on 11 August 2016 | |
21 Dec 2015 | AA | Micro company accounts made up to 30 November 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 30 November 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
24 Jan 2014 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2014-01-24
|
|
12 Dec 2013 | AA | Total exemption small company accounts made up to 30 November 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
07 Jan 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
01 Mar 2012 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
07 Feb 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
05 Jan 2012 | AP01 | Appointment of Cyprian Remigiusz Lewandowski as a director | |
21 Oct 2011 | AP03 | Appointment of Nicola Yianni Cummings as a secretary | |
31 May 2011 | TM01 | Termination of appointment of Jennifer Mapes as a director | |
31 May 2011 | TM02 | Termination of appointment of Jennifer Mapes as a secretary | |
26 May 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
09 Dec 2010 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
23 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
11 Aug 2010 | AP01 | Appointment of Nicola Cummings as a director | |
14 Dec 2009 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders | |
14 Dec 2009 | CH01 | Director's details changed for Debra Louise Scott on 15 November 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Jennifer Mapes on 15 November 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Claire Ohea on 15 November 2009 |