ST. JAMES (BEXHILL) MANAGEMENT COMPANY LIMITED
Company number 05418460
- Company Overview for ST. JAMES (BEXHILL) MANAGEMENT COMPANY LIMITED (05418460)
- Filing history for ST. JAMES (BEXHILL) MANAGEMENT COMPANY LIMITED (05418460)
- People for ST. JAMES (BEXHILL) MANAGEMENT COMPANY LIMITED (05418460)
- More for ST. JAMES (BEXHILL) MANAGEMENT COMPANY LIMITED (05418460)
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) |
---|---|---|---|
27 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
13 Oct 2011 | AD01 | Registered office address changed from 4 the Chapel Chapel Walk Bexhill on Sea East Sussex TN40 2JT England on 13 October 2011 | |
13 Oct 2011 | AP01 | Appointment of Mr David Thomas Stephens as a director | |
07 Oct 2011 | TM01 | Termination of appointment of Jeanette Gore as a director | |
07 Oct 2011 | TM01 | Termination of appointment of Trudy Glemas as a director | |
05 Jul 2011 | AP01 | Appointment of Mr Peter Michael Mullens as a director | |
01 Jul 2011 | AP01 | Appointment of Mrs Trudy Eileen Glemas as a director | |
06 Jun 2011 | AD01 | Registered office address changed from 7 the Chapel Chapel Walk Bexhill-on-Sea East Sussex TN40 2JT United Kingdom on 6 June 2011 | |
06 Jun 2011 | AP01 | Appointment of Mrs Jeanette Gregory Gore as a director | |
06 Jun 2011 | TM01 | Termination of appointment of David Stephens as a director | |
20 Apr 2011 | AR01 | Annual return made up to 8 April 2011 no member list | |
16 Nov 2010 | TM01 | Termination of appointment of Paul Kemp as a director | |
16 Nov 2010 | TM02 | Termination of appointment of Paul Kemp as a secretary | |
08 Nov 2010 | AD01 | Registered office address changed from 4 the Courtyard Chapel Walk Bexhill on Sea East Sussex TN40 2JT on 8 November 2010 | |
28 Oct 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
14 Apr 2010 | AR01 | Annual return made up to 8 April 2010 no member list | |
14 Apr 2010 | CH01 | Director's details changed for David Thomas Stephens on 8 April 2010 | |
14 Apr 2010 | CH01 | Director's details changed for Brett Trevor Lawrence on 8 April 2010 | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
06 May 2009 | 363a | Annual return made up to 08/04/09 | |
18 Feb 2009 | 288a | Secretary appointed paul kemp | |
16 Feb 2009 | 288b | Appointment terminated secretary kathleen allum | |
16 Feb 2009 | 288b | Appointment terminated director terence allum | |
13 Feb 2009 | 287 | Registered office changed on 13/02/2009 from maria house 35 millers road brighton BN1 5NP | |
08 Feb 2009 | 288a | Director appointed paul kemp |