- Company Overview for 49-53 WEST HILL ROAD LIMITED (04789779)
- Filing history for 49-53 WEST HILL ROAD LIMITED (04789779)
- People for 49-53 WEST HILL ROAD LIMITED (04789779)
- More for 49-53 WEST HILL ROAD LIMITED (04789779)
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) |
---|---|---|---|
15 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
15 Jun 2017 | TM02 | Termination of appointment of Francis Property and Estate Management Limited as a secretary on 15 June 2017 | |
15 Jun 2017 | AD01 | Registered office address changed from C/O Fpe Management 184 Queens Road Hastings East Sussex TN34 1RG England to 153 Priory Road Hastings TN34 3JD on 15 June 2017 | |
19 Nov 2016 | AA | Micro company accounts made up to 30 June 2016 | |
16 Nov 2016 | TM02 | Termination of appointment of Clive Whitehead as a secretary on 12 November 2016 | |
16 Nov 2016 | AP04 | Appointment of Francis Property and Estate Management Limited as a secretary on 12 November 2016 | |
16 Nov 2016 | TM01 | Termination of appointment of Elizabeth Mary Hoppe as a director on 12 November 2016 | |
16 Nov 2016 | AD01 | Registered office address changed from 153 Priory Road Hastings East Sussex TN34 3JD to C/O Fpe Management 184 Queens Road Hastings East Sussex TN34 1RG on 16 November 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
17 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Nov 2015 | AP01 | Appointment of Elizabeth Mary Hoppe as a director on 10 October 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
28 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
07 Jul 2014 | AD01 | Registered office address changed from 93-97 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ on 7 July 2014 | |
07 Jul 2014 | AP03 | Appointment of Mr Clive Whitehead as a secretary | |
28 Mar 2014 | TM02 | Termination of appointment of Bridgeford and Co as a secretary | |
26 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
21 Jun 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
02 Apr 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
14 Jan 2013 | AP01 | Appointment of Deborah Jane Reeds as a director | |
20 Jul 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
16 Jul 2012 | TM01 | Termination of appointment of Delia Green as a director | |
25 Jan 2012 | TM01 | Termination of appointment of Stephanie De La Warr as a director | |
17 Jan 2012 | AA | Total exemption full accounts made up to 30 June 2011 |