SEA BREEZES APARTMENTS MANAGEMENT LIMITED
Company number 06346068
- Company Overview for SEA BREEZES APARTMENTS MANAGEMENT LIMITED (06346068)
- Filing history for SEA BREEZES APARTMENTS MANAGEMENT LIMITED (06346068)
- People for SEA BREEZES APARTMENTS MANAGEMENT LIMITED (06346068)
- More for SEA BREEZES APARTMENTS MANAGEMENT LIMITED (06346068)
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) |
---|---|---|---|
30 Dec 2016 | AD01 | Registered office address changed from C/O Antony Richards Property Services 11 Market Place Penzance Cornwall TR18 2JB to 10 Market Place Penzance TR18 2JA on 30 December 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
17 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
14 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
24 Jul 2014 | AP01 | Appointment of Mrs Anne Sherry as a director on 28 June 2014 | |
24 Jul 2014 | TM01 | Termination of appointment of Kate Jones as a director on 15 January 2014 | |
14 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Aug 2013 | AA01 | Current accounting period extended from 31 August 2013 to 31 December 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
07 Mar 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
23 Aug 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
26 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
13 Sep 2011 | AP01 | Appointment of Mrs Kate Jones as a director | |
31 Aug 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
25 Aug 2011 | TM01 | Termination of appointment of Nicholas Simpson as a director | |
25 Aug 2011 | AP01 | Appointment of Mrs Anthea Miriam Richards as a director | |
25 Aug 2011 | AP01 | Appointment of Mr Sean Michael Page as a director | |
25 Aug 2011 | AP03 | Appointment of Mr Antony David Richards as a secretary | |
25 Aug 2011 | AD01 | Registered office address changed from 6/7 Fernlea Terrace St. Ives Cornwall TR26 2BJ on 25 August 2011 | |
25 Aug 2011 | TM01 | Termination of appointment of Nicholas Simpson as a director | |
26 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
19 Nov 2010 | AR01 | Annual return made up to 17 August 2010 with full list of shareholders | |
19 Nov 2010 | CH01 | Director's details changed for Nicholas Andrew Simpson on 17 August 2010 |