8 SUMMERLEAZE CRESCENT MANAGEMENT COMPANY LIMITED
Company number 06469167
- Company Overview for 8 SUMMERLEAZE CRESCENT MANAGEMENT COMPANY LIMITED (06469167)
- Filing history for 8 SUMMERLEAZE CRESCENT MANAGEMENT COMPANY LIMITED (06469167)
- People for 8 SUMMERLEAZE CRESCENT MANAGEMENT COMPANY LIMITED (06469167)
- More for 8 SUMMERLEAZE CRESCENT MANAGEMENT COMPANY LIMITED (06469167)
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) |
---|---|---|---|
20 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
28 Jan 2016 | AR01 | Annual return made up to 31 December 2015 no member list | |
28 Jan 2016 | AP01 | Appointment of Mr David Ivor Stone as a director on 17 January 2015 | |
28 Jan 2016 | TM01 | Termination of appointment of Catherine Mary Rodway as a director on 17 January 2015 | |
28 Jan 2016 | CH03 | Secretary's details changed for Mrs Mary Murphy on 15 May 2015 | |
15 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
14 Jan 2015 | AR01 | Annual return made up to 31 December 2014 no member list | |
14 Jan 2015 | CH01 | Director's details changed for Catherine Mary Rodway on 1 October 2014 | |
14 Jan 2015 | CH03 | Secretary's details changed for Mrs Mary Murphy on 1 October 2014 | |
14 Jan 2015 | AD01 | Registered office address changed from C/O C Rodway 2 Hayle Road Swindon Wiltshire SN2 2DE to Russet Cottage Ogbourne St. George Marlborough Wiltshire SN8 1SQ on 14 January 2015 | |
14 Mar 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
15 Jan 2014 | AR01 | Annual return made up to 31 December 2013 no member list | |
15 Jan 2014 | CH03 | Secretary's details changed for Mrs Mary Murphey on 15 January 2014 | |
15 Jan 2014 | CH01 | Director's details changed for Margaret Kimber on 15 January 2014 | |
25 Feb 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
24 Jan 2013 | AR01 | Annual return made up to 31 December 2012 no member list | |
12 Apr 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 31 December 2011 no member list | |
24 Jan 2012 | AD01 | Registered office address changed from Flats 2 & 3 8 Summerleaze Crescent Bude Cornwall EX23 8HH on 24 January 2012 | |
24 Jan 2012 | AP03 | Appointment of Mrs Mary Murphey as a secretary | |
10 Jun 2011 | AP01 | Appointment of Catherine Mary Rodway as a director | |
10 Jun 2011 | AP01 | Appointment of Margaret Kimber as a director | |
10 Jun 2011 | TM02 | Termination of appointment of Katie Williams as a secretary | |
02 Jun 2011 | TM01 | Termination of appointment of Pamela Johns as a director | |
02 Jun 2011 | ANNOTATION |
Rectified TM01 was removed from the public register on 19/10/2011 as it is invalid or ineffective
|