AMBERLEY COURT (STUBBINGTON) MANAGEMENT COMPANY LIMITED
Company number 06803239
- Company Overview for AMBERLEY COURT (STUBBINGTON) MANAGEMENT COMPANY LIMITED (06803239)
- Filing history for AMBERLEY COURT (STUBBINGTON) MANAGEMENT COMPANY LIMITED (06803239)
- People for AMBERLEY COURT (STUBBINGTON) MANAGEMENT COMPANY LIMITED (06803239)
- More for AMBERLEY COURT (STUBBINGTON) MANAGEMENT COMPANY LIMITED (06803239)
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) |
---|---|---|---|
06 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
16 Dec 2016 | AD01 | Registered office address changed from 9 Amberley Court Stubbington Lane Stubbington Fareham Hampshire PO14 2BF to Eckersley White Property Management 120 High Street Lee-on-the-Solent PO13 9DG on 16 December 2016 | |
14 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Feb 2016 | AR01 | Annual return made up to 27 January 2016 no member list | |
04 Feb 2016 | TM01 | Termination of appointment of John Clifford Jones as a director on 26 January 2016 | |
23 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Feb 2015 | AR01 | Annual return made up to 27 January 2015 no member list | |
13 Feb 2015 | TM01 | Termination of appointment of Jeffrey William Batchelor as a director on 23 January 2015 | |
01 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Feb 2014 | AR01 | Annual return made up to 27 January 2014 no member list | |
03 Feb 2014 | AD04 | Register(s) moved to registered office address | |
27 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
10 Jul 2013 | AP01 | Appointment of Mr Jeffrey William Batchelor as a director | |
10 Jul 2013 | AP01 | Appointment of George Morrison Lawes as a director | |
10 Jul 2013 | AP01 | Appointment of Pauline Ann Register as a director | |
10 Jul 2013 | AP01 | Appointment of Douglas Arthur Clark as a director | |
02 Jul 2013 | AP01 | Appointment of Paul Francis Healy as a director | |
02 Jul 2013 | AP01 | Appointment of Frances Margaret Williams as a director | |
02 Jul 2013 | AP01 | Appointment of Lynda Dark as a director | |
02 Jul 2013 | AP01 | Appointment of John Clifford Jones as a director | |
02 Jul 2013 | AD01 | Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST on 2 July 2013 | |
02 Jul 2013 | TM02 | Termination of appointment of Blakelaw Secretaries Limited as a secretary | |
02 Jul 2013 | TM01 | Termination of appointment of Graham Moyse as a director | |
29 Jan 2013 | AR01 | Annual return made up to 27 January 2013 no member list | |
14 Feb 2012 | AA | Accounts for a dormant company made up to 31 December 2011 |