THE CEDARS BARNHAM MANAGEMENT LIMITED
Company number 05423784
- Company Overview for THE CEDARS BARNHAM MANAGEMENT LIMITED (05423784)
- Filing history for THE CEDARS BARNHAM MANAGEMENT LIMITED (05423784)
- People for THE CEDARS BARNHAM MANAGEMENT LIMITED (05423784)
- More for THE CEDARS BARNHAM MANAGEMENT LIMITED (05423784)
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) |
---|---|---|---|
15 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
21 Apr 2014 | AR01 | Annual return made up to 13 April 2014 no member list | |
20 Dec 2013 | AP01 | Appointment of Carl Robert Moore as a director | |
20 Dec 2013 | AP01 | Appointment of Aubyn Christopher Rose as a director | |
19 Aug 2013 | TM01 | Termination of appointment of Garry Sleet as a director | |
16 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
06 May 2013 | AR01 | Annual return made up to 13 April 2013 no member list | |
06 May 2013 | TM01 | Termination of appointment of Celia Vaughan as a director | |
06 May 2013 | TM01 | Termination of appointment of Linda Monk as a director | |
19 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
26 Jul 2012 | AP01 | Appointment of Garry Robert Sleet as a director | |
29 May 2012 | AR01 | Annual return made up to 13 April 2012 no member list | |
29 May 2012 | TM01 | Termination of appointment of Nicola Stout as a director | |
29 May 2012 | TM01 | Termination of appointment of Roy Stout as a director | |
29 May 2012 | TM01 | Termination of appointment of Simon Deacon as a director | |
04 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
14 Jun 2011 | AP04 | Appointment of Stride & Son Limited as a secretary | |
14 Jun 2011 | TM02 | Termination of appointment of Whiteheads Pms Limited as a secretary | |
14 Jun 2011 | AD01 | Registered office address changed from C/O C/O Stride & Son Ltd Southdown House St John's Street Chichester West Sussex PO19 1XQ United Kingdom on 14 June 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 13 April 2011 no member list | |
11 Jun 2011 | AD01 | Registered office address changed from 2 Dukes Court Bognor Road Chichester West Sussex PO19 8FX United Kingdom on 11 June 2011 | |
28 Feb 2011 | AP01 | Appointment of Celia Vaughan as a director | |
05 Jan 2011 | AP01 | Appointment of Mrs Linda Monk as a director | |
18 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
31 Aug 2010 | AP04 | Appointment of Whiteheads Pms Limited as a secretary |