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) |
---|---|---|---|
17 Apr 2020 | AP01 | Appointment of Mr Paul Frederick Thomas Langton as a director on 17 April 2020 | |
16 Mar 2020 | AP01 | Appointment of Mr Peter Mcdonnell as a director on 16 March 2020 | |
16 Mar 2020 | AP01 | Appointment of Mr Don John Whistance as a director on 16 March 2020 | |
03 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with updates | |
01 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
28 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
22 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
22 Jun 2018 | TM01 | Termination of appointment of Peter Anthony Mcdonnell as a director on 28 April 2018 | |
21 Nov 2017 | AD01 | Registered office address changed from 36 East Street Bridport Dorset DT6 3LH to 49 High West Street Dorchester DT1 1UT on 21 November 2017 | |
31 Jul 2017 | AP04 | Appointment of Templehill Property Management Limited as a secretary on 27 June 2017 | |
31 Jul 2017 | TM02 | Termination of appointment of Michael Anthony Harvey as a secretary on 27 June 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
22 Feb 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Aug 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
28 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
21 Dec 2015 | AP01 | Appointment of Ms Gail O'donovan as a director on 21 December 2015 | |
21 Dec 2015 | AP01 | Appointment of Mr Anthony Leslie Mcnamara as a director on 21 December 2015 | |
05 Aug 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
24 Jun 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
08 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
30 Jun 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
15 Aug 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
28 Jun 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
19 Jul 2012 | AA | Total exemption full accounts made up to 31 December 2011 |