SPRINGFIELD COURT (SEAVIEW ISLE OF WIGHT) MANAGEMENT COMPANY LIMITED
Company number 05215477
- Company Overview for SPRINGFIELD COURT (SEAVIEW ISLE OF WIGHT) MANAGEMENT COMPANY LIMITED (05215477)
- Filing history for SPRINGFIELD COURT (SEAVIEW ISLE OF WIGHT) MANAGEMENT COMPANY LIMITED (05215477)
- People for SPRINGFIELD COURT (SEAVIEW ISLE OF WIGHT) MANAGEMENT COMPANY LIMITED (05215477)
- More for SPRINGFIELD COURT (SEAVIEW ISLE OF WIGHT) MANAGEMENT COMPANY LIMITED (05215477)
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) |
---|---|---|---|
03 Sep 2012 | AP03 | Appointment of Mr Paul Manston Phillips as a secretary | |
01 Sep 2012 | AP01 | Appointment of Mr Andrew David Murray as a director | |
01 Sep 2012 | AP01 | Appointment of Mrs Natalie Margaret Charles as a director | |
01 Sep 2012 | TM01 | Termination of appointment of Paul Phillips as a director | |
01 Sep 2012 | TM01 | Termination of appointment of Myles Hick as a director | |
01 Sep 2012 | AP01 | Appointment of Mrs Gillian Rosamund Hartley as a director | |
11 Apr 2012 | TM01 | Termination of appointment of John Baker as a director | |
02 Apr 2012 | AD01 | Registered office address changed from 13-15 High Street Epsom Surrey KT19 8DA on 2 April 2012 | |
15 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Sep 2011 | AR01 | Annual return made up to 26 August 2011 with full list of shareholders | |
09 Sep 2010 | AP01 | Appointment of Mr John Paul Baker as a director | |
07 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
07 Sep 2010 | AR01 | Annual return made up to 26 August 2010 with full list of shareholders | |
07 Sep 2010 | TM01 | Termination of appointment of Richard Hopkinson-Woolley as a director | |
07 Sep 2010 | TM02 | Termination of appointment of Richard Hopkinson-Woolley as a secretary | |
12 Nov 2009 | AR01 | Annual return made up to 26 August 2009 with full list of shareholders | |
11 Sep 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
05 Sep 2009 | 225 | Accounting reference date shortened from 31/08/2009 to 31/12/2008 | |
12 Jan 2009 | 288a | Director appointed mr paul manston phillips | |
21 Oct 2008 | 288a | Director appointed richard john hopkinson-woolley | |
10 Oct 2008 | 288a | Secretary appointed richard john hopkinson-woolley | |
24 Sep 2008 | 363a | Return made up to 26/08/08; full list of members | |
23 Sep 2008 | 353 | Location of register of members | |
23 Sep 2008 | 190 | Location of debenture register | |
23 Sep 2008 | 287 | Registered office changed on 23/09/2008 from 4 the courtyard ashengrove calbourne newport isle of wight PO30 4HU |