EYPES MOUTH CHALET PARK MANAGEMENT COMPANY LIMITED
Company number 05149417
- Company Overview for EYPES MOUTH CHALET PARK MANAGEMENT COMPANY LIMITED (05149417)
- Filing history for EYPES MOUTH CHALET PARK MANAGEMENT COMPANY LIMITED (05149417)
- People for EYPES MOUTH CHALET PARK MANAGEMENT COMPANY LIMITED (05149417)
- More for EYPES MOUTH CHALET PARK MANAGEMENT COMPANY LIMITED (05149417)
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) |
---|---|---|---|
10 Oct 2018 | AD01 | Registered office address changed from 80 Canford Cliffs Road Canford Cliffs Poole Dorset BH13 7AB to Kilsyth Hightown Ringwood BH24 3DY on 10 October 2018 | |
10 Oct 2018 | AP03 | Appointment of Mrs Chrsitine Fry as a secretary on 10 October 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 30 May 2018 with no updates | |
30 May 2018 | AP01 | Appointment of Dr Katherine Mary O'brien as a director on 24 May 2018 | |
23 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
01 Dec 2017 | TM01 | Termination of appointment of Keith Alan Baylis as a director on 7 November 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
13 Jun 2017 | AP01 | Appointment of Mrs Jenefer Ann Clabon as a director on 5 June 2017 | |
24 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
23 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
06 Jul 2015 | TM01 | Termination of appointment of Alan Leslie Clabon as a director on 9 May 2015 | |
23 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
07 Jul 2014 | AP01 | Appointment of Mrs Clare Lyon as a director | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
08 Aug 2013 | AR01 | Annual return made up to 9 June 2013 with full list of shareholders | |
07 Aug 2013 | CH01 | Director's details changed for Graham Thomas Lewis on 29 June 2013 | |
07 Aug 2013 | TM01 | Termination of appointment of Audrey Walker as a director | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
06 Jul 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
16 Aug 2011 | AP01 | Appointment of Timothy James Newman as a director | |
16 Aug 2011 | AP01 | Appointment of Bernard Newman as a director |