EBLEY WHARF MANAGEMENT COMPANY (NO. 2) LIMITED
Company number 05352923
- Company Overview for EBLEY WHARF MANAGEMENT COMPANY (NO. 2) LIMITED (05352923)
- Filing history for EBLEY WHARF MANAGEMENT COMPANY (NO. 2) LIMITED (05352923)
- People for EBLEY WHARF MANAGEMENT COMPANY (NO. 2) LIMITED (05352923)
- More for EBLEY WHARF MANAGEMENT COMPANY (NO. 2) LIMITED (05352923)
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) |
---|---|---|---|
18 Mar 2016 | TM01 | Termination of appointment of Margot Collingbourn Beevers as a director on 15 March 2016 | |
05 Feb 2016 | AR01 | Annual return made up to 4 February 2016 no member list | |
05 Feb 2016 | CH01 | Director's details changed for Mr Anthony Leslie Cooper on 5 February 2016 | |
05 Feb 2016 | CH01 | Director's details changed for Donald Austin Riddell on 5 February 2016 | |
05 Feb 2016 | CH01 | Director's details changed for Margot Collingbourn Beevers on 5 February 2016 | |
01 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
07 Aug 2015 | AP04 | Appointment of United Company Secretaries as a secretary on 30 July 2015 | |
07 Aug 2015 | AD01 | Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 7 August 2015 | |
07 Aug 2015 | TM02 | Termination of appointment of Remus Management Ltd as a secretary on 30 July 2015 | |
09 Feb 2015 | AR01 | Annual return made up to 4 February 2015 no member list | |
21 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
10 Feb 2014 | AR01 | Annual return made up to 4 February 2014 no member list | |
10 Feb 2014 | CH04 | Secretary's details changed for Remus Management Ltd on 6 September 2013 | |
26 Sep 2013 | CH04 | Secretary's details changed for Remus Management Ltd on 26 September 2013 | |
17 Sep 2013 | AD01 | Registered office address changed from 36 St Ann Street Salisbury Wiltshire SP1 2DP on 17 September 2013 | |
09 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Mar 2013 | AR01 | Annual return made up to 4 February 2013 no member list | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Feb 2012 | AR01 | Annual return made up to 4 February 2012 no member list | |
23 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Feb 2011 | AR01 | Annual return made up to 4 February 2011 no member list | |
23 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Feb 2010 | TM02 | Termination of appointment of Paul Moran as a secretary | |
16 Feb 2010 | TM01 | Termination of appointment of Steven Roche as a director | |
16 Feb 2010 | TM01 | Termination of appointment of Gary Male as a director |