105/106 THE ESPLANADE WEYMOUTH MANAGEMENT LIMITED
Company number 05159086
- Company Overview for 105/106 THE ESPLANADE WEYMOUTH MANAGEMENT LIMITED (05159086)
- Filing history for 105/106 THE ESPLANADE WEYMOUTH MANAGEMENT LIMITED (05159086)
- People for 105/106 THE ESPLANADE WEYMOUTH MANAGEMENT LIMITED (05159086)
- More for 105/106 THE ESPLANADE WEYMOUTH MANAGEMENT LIMITED (05159086)
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) |
---|---|---|---|
12 Sep 2024 | CS01 | Confirmation statement made on 6 September 2024 with updates | |
22 Aug 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
16 Jul 2024 | ANNOTATION |
Part Admin Removed The director details on the AP01 were administratively removed from the public register on 16/07/2024 as the material was not properly delivered
|
|
06 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with updates | |
05 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
08 Dec 2022 | TM01 | Termination of appointment of Trevor Morris as a director on 8 December 2022 | |
21 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
15 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with updates | |
19 Jan 2022 | AP01 | Appointment of Mr Trevor Morris as a director on 19 January 2022 | |
13 Jan 2022 | AP01 | Appointment of Mr Gary Shipton as a director on 13 January 2022 | |
09 Dec 2021 | TM01 | Termination of appointment of Peter Mcdonnell as a director on 9 December 2021 | |
28 Oct 2021 | TM01 | Termination of appointment of Anthony Leslie Mcnamara as a director on 28 October 2021 | |
28 Oct 2021 | AP04 | Appointment of Q1 Professional Services Limited as a secretary on 28 October 2021 | |
28 Oct 2021 | AD01 | Registered office address changed from Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF England to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 28 October 2021 | |
28 Oct 2021 | TM02 | Termination of appointment of Spl Property Management Llp as a secretary on 28 October 2021 | |
12 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
03 Aug 2021 | TM01 | Termination of appointment of Paul Frederick Thomas Langton as a director on 3 August 2021 | |
03 Aug 2021 | TM01 | Termination of appointment of Gerard Daniel Francis O'donovan as a director on 31 July 2021 | |
08 Jul 2021 | TM01 | Termination of appointment of Gail O'donovan as a director on 7 July 2021 | |
02 Jul 2021 | CS01 | Confirmation statement made on 21 June 2021 with updates | |
09 Nov 2020 | CH04 | Secretary's details changed for Spl Property Management Llp on 9 November 2020 | |
30 Sep 2020 | AP04 | Appointment of Spl Property Management Llp as a secretary on 4 August 2020 | |
30 Sep 2020 | TM02 | Termination of appointment of Templehill Property Management Limited as a secretary on 4 August 2020 | |
30 Sep 2020 | AD01 | Registered office address changed from 49 High West Street Dorchester DT1 1UT England to Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF on 30 September 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates |