EDGCUMBE RISE FLATS MANAGEMENT COMPANY LIMITED
Company number 05400057
- Company Overview for EDGCUMBE RISE FLATS MANAGEMENT COMPANY LIMITED (05400057)
- Filing history for EDGCUMBE RISE FLATS MANAGEMENT COMPANY LIMITED (05400057)
- People for EDGCUMBE RISE FLATS MANAGEMENT COMPANY LIMITED (05400057)
- More for EDGCUMBE RISE FLATS MANAGEMENT COMPANY LIMITED (05400057)
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) |
---|---|---|---|
23 Mar 2016 | CH01 | Director's details changed for Mrs Tracey Linda Elburgi on 1 May 2015 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
13 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Aug 2014 | AD01 | Registered office address changed from C/O Harland Accountants 35 High Cross Street St. Austell Cornwall PL25 4AN to Mount View Gig Lane Carnon Downs Truro Cornwall TR3 6JS on 12 August 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
28 Mar 2014 | AP01 | Appointment of Mrs Tracey Linda Elburgi as a director | |
28 Mar 2014 | TM01 | Termination of appointment of Jennifer Boulton as a director | |
28 Mar 2014 | TM02 | Termination of appointment of Brian Goodman as a secretary | |
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 May 2013 | AP01 | Appointment of Mr Brian Hugh Goodman as a director | |
18 May 2013 | TM01 | Termination of appointment of Simon Ellison as a director | |
14 May 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
14 May 2013 | AD02 | Register inspection address has been changed from Pendere Carn Grey St. Austell Cornwall PL25 3TB England | |
14 May 2013 | CH03 | Secretary's details changed for Mr Brian Goodman on 21 March 2013 | |
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Apr 2012 | AP03 | Appointment of Mr Brian Goodman as a secretary | |
02 Apr 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
30 Mar 2012 | AP01 | Appointment of Jennifer Boulton as a director | |
30 Mar 2012 | AD01 | Registered office address changed from Pendere Carn Grey St. Austell Cornwall PL25 3TB England on 30 March 2012 | |
30 Mar 2012 | TM01 | Termination of appointment of Gavin Rowett as a director | |
30 Mar 2012 | TM01 | Termination of appointment of Gavin Rowett as a director | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Apr 2011 | AR01 | Annual return made up to 21 March 2011 with full list of shareholders | |
26 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |