4 TALBOT AVENUE MANAGEMENT LIMITED
Company number 04659125
- Company Overview for 4 TALBOT AVENUE MANAGEMENT LIMITED (04659125)
- Filing history for 4 TALBOT AVENUE MANAGEMENT LIMITED (04659125)
- People for 4 TALBOT AVENUE MANAGEMENT LIMITED (04659125)
- More for 4 TALBOT AVENUE MANAGEMENT LIMITED (04659125)
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) |
---|---|---|---|
18 Feb 2016 | TM01 | Termination of appointment of Simon James Macintyre as a director on 18 February 2016 | |
18 Feb 2016 | AP01 | Appointment of Mr Simon James Macintyre as a director on 18 April 2011 | |
18 Feb 2016 | AP01 | Appointment of Mr Hugh Robert Peter Jarvis as a director on 18 February 2016 | |
18 Feb 2016 | TM01 | Termination of appointment of Simon James Macintyre as a director on 18 February 2016 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
10 Apr 2015 | CH01 | Director's details changed for Nicholas Maidment on 10 April 2015 | |
10 Apr 2015 | CH03 | Secretary's details changed for Mr Simon James Macintyre on 10 April 2015 | |
01 Mar 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-01
|
|
30 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
23 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-23
|
|
23 Feb 2014 | TM01 | Termination of appointment of Hazel Clayden as a director | |
22 Feb 2014 | TM01 | Termination of appointment of Hazel Clayden as a director | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
07 Feb 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
24 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
14 Feb 2012 | AD01 | Registered office address changed from 4 Talbot Avenue Bournemouth Dorset BH3 7HU on 14 February 2012 | |
11 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
12 Sep 2011 | AP03 | Appointment of Mr Simon James Macintyre as a secretary | |
09 Sep 2011 | TM02 | Termination of appointment of Nicholas Maidment as a secretary | |
13 Apr 2011 | AP03 | Appointment of Mr Nicholas Eric Maidment as a secretary | |
13 Apr 2011 | AP01 | Appointment of Mr Simon James Macintyre as a director | |
13 Apr 2011 | TM01 | Termination of appointment of Matthew Keane as a director | |
28 Feb 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
28 Feb 2011 | TM02 | Termination of appointment of Alison Pordum as a secretary |