MALCOLM PETH (ST LEONARDS-ON-SEA) LIMITED
Company number 05258723
- Company Overview for MALCOLM PETH (ST LEONARDS-ON-SEA) LIMITED (05258723)
- Filing history for MALCOLM PETH (ST LEONARDS-ON-SEA) LIMITED (05258723)
- People for MALCOLM PETH (ST LEONARDS-ON-SEA) LIMITED (05258723)
- More for MALCOLM PETH (ST LEONARDS-ON-SEA) LIMITED (05258723)
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) |
---|---|---|---|
26 Oct 2018 | CH01 | Director's details changed for Mr James Neighbour on 26 October 2018 | |
26 Oct 2018 | CH01 | Director's details changed for Ms Sarah Lucy Macbeth on 26 October 2018 | |
26 Oct 2018 | CH01 | Director's details changed for Susan Glanville on 26 October 2018 | |
22 Oct 2018 | TM01 | Termination of appointment of Ruth Caroline Whitbread as a director on 22 October 2018 | |
20 Oct 2017 | AA | Accounts for a dormant company made up to 24 March 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with updates | |
01 Sep 2017 | AP01 | Appointment of Mr Jose Pimenta as a director on 1 September 2017 | |
09 Aug 2017 | AP01 | Appointment of Mr James Neighbour as a director on 9 August 2017 | |
07 Jul 2017 | TM01 | Termination of appointment of Denise Oak as a director on 7 July 2017 | |
31 Oct 2016 | TM01 | Termination of appointment of Nasrin Jooshandeh as a director on 4 September 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
27 Sep 2016 | AA | Accounts for a dormant company made up to 24 March 2016 | |
18 Dec 2015 | AA | Accounts for a dormant company made up to 24 March 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
09 Feb 2015 | AP01 | Appointment of Mrs Denise Oak as a director on 9 February 2015 | |
09 Feb 2015 | AP04 | Appointment of Oakfield Pm Ltd as a secretary on 2 January 2015 | |
09 Feb 2015 | AD01 | Registered office address changed from , 12 Napier House Elva Business Centre, Elva Way, Bexhill, East Sussex, TN39 5BF to Fpe Management 184 Queens Road Hastings TN34 1RG on 9 February 2015 | |
09 Feb 2015 | AP01 | Appointment of Mr Sean Powell as a director on 9 February 2015 | |
09 Feb 2015 | TM02 | Termination of appointment of William Charles Sharp as a secretary on 2 January 2015 | |
13 Oct 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
13 Oct 2014 | TM01 | Termination of appointment of Elizabeth Garton as a director on 10 October 2014 | |
12 Aug 2014 | AA | Accounts for a dormant company made up to 24 March 2014 | |
12 May 2014 | AP01 | Appointment of Ruth Caroline Whitbread as a director | |
05 Nov 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
11 Oct 2013 | AP01 | Appointment of Ms Sarah Lucy Macbeth as a director |