EGERTON PLACE BEXHILL ON SEA RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 06391806
- Company Overview for EGERTON PLACE BEXHILL ON SEA RESIDENTS MANAGEMENT COMPANY LIMITED (06391806)
- Filing history for EGERTON PLACE BEXHILL ON SEA RESIDENTS MANAGEMENT COMPANY LIMITED (06391806)
- People for EGERTON PLACE BEXHILL ON SEA RESIDENTS MANAGEMENT COMPANY LIMITED (06391806)
- More for EGERTON PLACE BEXHILL ON SEA RESIDENTS MANAGEMENT COMPANY LIMITED (06391806)
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) |
---|---|---|---|
25 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
16 Jan 2019 | AP01 | Appointment of Mr Robert Kenneth Parfitt as a director on 16 January 2019 | |
27 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with no updates | |
30 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
30 May 2018 | AP01 | Appointment of Mr Kenneth James Mcdonald as a director on 24 May 2018 | |
14 Feb 2018 | AP04 | Appointment of Pembroke Property Management Ltd as a secretary on 1 February 2018 | |
14 Feb 2018 | AD01 | Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ to C/O Pembroke Property Management Ltd Foundation House, Coach & Horses Passage Tunbridge Wells Kent TN2 5NP on 14 February 2018 | |
14 Feb 2018 | TM02 | Termination of appointment of Oakfield Pm Ltd as a secretary on 1 February 2018 | |
02 Nov 2017 | CS01 | Confirmation statement made on 8 October 2017 with no updates | |
16 Jun 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
18 Oct 2016 | CH01 | Director's details changed for Mr Robert Tweedle on 10 October 2016 | |
18 Oct 2016 | CH01 | Director's details changed for Mrs Agnes Spittal on 10 October 2016 | |
18 Oct 2016 | CH01 | Director's details changed for Mr Paul Stewart Murray on 6 April 2015 | |
18 Oct 2016 | CH01 | Director's details changed for Mr James Mcglynn on 6 April 2016 | |
18 Oct 2016 | CH01 | Director's details changed for Mr Richard Walton Macklin on 6 April 2016 | |
18 Oct 2016 | CH01 | Director's details changed for Sylvia Audrey Laidlaw on 6 April 2016 | |
18 Oct 2016 | CH01 | Director's details changed for Beverley Coombes on 6 April 2016 | |
06 Oct 2016 | AP01 | Appointment of Mrs Agnes Spittal as a director on 6 October 2016 | |
19 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
15 Mar 2016 | AP01 | Appointment of Mr Richard Walton Macklin as a director on 15 March 2016 | |
15 Mar 2016 | AP01 | Appointment of Mr James Mcglynn as a director on 15 March 2016 | |
03 Nov 2015 | AR01 | Annual return made up to 8 October 2015 no member list | |
13 Oct 2015 | TM01 | Termination of appointment of Frank Dove as a director on 7 October 2015 | |
03 Jun 2015 | AA | Accounts for a dormant company made up to 31 October 2014 |