- Company Overview for SEACREST (NETLEY ABBEY) MANAGEMENT COMPANY LIMITED (06542111)
- Filing history for SEACREST (NETLEY ABBEY) MANAGEMENT COMPANY LIMITED (06542111)
- People for SEACREST (NETLEY ABBEY) MANAGEMENT COMPANY LIMITED (06542111)
- More for SEACREST (NETLEY ABBEY) MANAGEMENT COMPANY LIMITED (06542111)
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) |
---|---|---|---|
24 Jul 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2011 | TM02 | Termination of appointment of Cosec Management Services Limited as a secretary on 30 June 2011 | |
28 Mar 2011 | AR01 |
Annual return made up to 25 March 2011 with full list of shareholders
Statement of capital on 2011-03-28
|
|
16 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
31 Aug 2010 | SH06 |
Cancellation of shares. Statement of capital on 31 August 2010
|
|
27 Aug 2010 | TM02 | Termination of appointment of Karen Spake as a secretary | |
27 Aug 2010 | AP04 | Appointment of Cosec Management Services Limited as a secretary | |
27 Aug 2010 | AD01 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 27 August 2010 | |
24 Aug 2010 | AD01 | Registered office address changed from C/O Coffin Mew Llp Bay House, Compass Road North Harbour Bus. Park Portsmouth PO6 3RS on 24 August 2010 | |
24 Aug 2010 | TM01 | Termination of appointment of Graham Foreman as a director | |
24 Aug 2010 | TM01 | Termination of appointment of Nicholas Hardcastle as a director | |
24 Aug 2010 | TM01 | Termination of appointment of Karen Spake as a director | |
24 Aug 2010 | TM02 | Termination of appointment of Karen Spake as a secretary | |
24 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 11 January 2010
|
|
24 Aug 2010 | AP01 | Appointment of Lance Brent Dorman as a director | |
24 Aug 2010 | AP01 | Appointment of Mark Andrew Ewan as a director | |
07 Apr 2010 | AR01 | Annual return made up to 25 March 2010 with full list of shareholders | |
13 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
31 Mar 2009 | 363a | Return made up to 25/03/09; full list of members | |
31 Mar 2009 | 287 | Registered office changed on 31/03/2009 from c/o coffin mew LLP bay house, compass road north harbour bus. Park portsmouth PO6 3RS | |
30 Mar 2009 | 288c | Secretary's Change of Particulars / karen spake / 25/03/2008 / Nationality was: , now: other; HouseName/Number was: nightingale court, now: nightingale cottage; Street was: shamblehurst lane, now: shamblehurst lane north; Area was: north botley, now: botley | |
25 Mar 2008 | NEWINC | Incorporation |