THE 41/42 CORNWALLIS GARDENS RIGHT TO MANAGE COMPANY LIMITED
Company number 06574883
- Company Overview for THE 41/42 CORNWALLIS GARDENS RIGHT TO MANAGE COMPANY LIMITED (06574883)
- Filing history for THE 41/42 CORNWALLIS GARDENS RIGHT TO MANAGE COMPANY LIMITED (06574883)
- People for THE 41/42 CORNWALLIS GARDENS RIGHT TO MANAGE COMPANY LIMITED (06574883)
- More for THE 41/42 CORNWALLIS GARDENS RIGHT TO MANAGE COMPANY LIMITED (06574883)
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) |
---|---|---|---|
27 Apr 2015 | AR01 | Annual return made up to 23 April 2015 no member list | |
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
21 May 2014 | AR01 | Annual return made up to 23 April 2014 no member list | |
15 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 23 April 2013 no member list | |
11 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
17 May 2012 | AR01 | Annual return made up to 23 April 2012 no member list | |
17 May 2012 | AP01 | Appointment of Miss Kate Elizabeth Kent as a director | |
16 May 2012 | TM01 | Termination of appointment of Dawn Mason as a director | |
10 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
23 May 2011 | AR01 | Annual return made up to 23 April 2011 no member list | |
23 May 2011 | AD01 | Registered office address changed from Flat 4 Cornwallis Terrace Hastings East Sussex TN34 1LX on 23 May 2011 | |
18 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
23 Apr 2010 | AR01 | Annual return made up to 23 April 2010 no member list | |
23 Apr 2010 | CH01 | Director's details changed for Ryan Ian Preston on 23 April 2010 | |
14 Jan 2010 | TM01 | Termination of appointment of Brian Gould as a director | |
14 Jan 2010 | AP01 | Appointment of Miss Dawn Mason as a director | |
14 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
14 May 2009 | 288b | Appointment terminated secretary peter rochford | |
13 May 2009 | 363a | Annual return made up to 23/04/09 | |
30 Dec 2008 | 287 | Registered office changed on 30/12/2008 from 18 st andrews square hastings east sussex TN34 1SP uk | |
17 Dec 2008 | 288a | Director appointed brian nigel gould | |
17 Dec 2008 | 288b | Appointment terminated director peter rochford | |
28 May 2008 | 288a | Director and secretary appointed ryan ian preston | |
07 May 2008 | 288a | Director and secretary appointed peter anthony rochford |