LONGACRE RISE (BLOCK F) CHINEHAM LIMITED
Company number 07214286
- Company Overview for LONGACRE RISE (BLOCK F) CHINEHAM LIMITED (07214286)
- Filing history for LONGACRE RISE (BLOCK F) CHINEHAM LIMITED (07214286)
- People for LONGACRE RISE (BLOCK F) CHINEHAM LIMITED (07214286)
- More for LONGACRE RISE (BLOCK F) CHINEHAM LIMITED (07214286)
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) |
---|---|---|---|
08 Dec 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
12 May 2014 | TM01 | Termination of appointment of Alan Bowles as a director | |
12 May 2014 | AP01 | Appointment of Mr Benjamin Illiffe Watkin as a director | |
02 May 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
24 Feb 2014 | AP01 | Appointment of Mrs Claire Elizabeth Eales as a director | |
21 Feb 2014 | TM01 | Termination of appointment of Nicola Flaxman as a director | |
20 Jan 2014 | CH01 | Director's details changed for Miss Nicola Kaye Flaxman on 20 September 2013 | |
18 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
17 Apr 2013 | CH01 | Director's details changed for Mr Edwin Daniel Brady on 7 April 2013 | |
17 Apr 2013 | AD01 | Registered office address changed from C/O Oyster Estates Uk Limited Unit 3 Flansham Business Centre, Hoe Lane Flansham Bognor Regis West Sussex PO22 8NJ England on 17 April 2013 | |
08 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
04 May 2012 | AD01 | Registered office address changed from 47 Old Steine Brighton East Sussex BN1 1NW England on 4 May 2012 | |
01 May 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
30 Apr 2012 | CH01 | Director's details changed for Mr Alan Bowles on 25 November 2010 | |
17 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 24 October 2011
|
|
29 Sep 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
29 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
16 May 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
13 Dec 2010 | AP01 |
Appointment of Miss Nicola Flaxman as a director
|
|
30 Nov 2010 | AP01 | Appointment of Mr Edwin Daniel Brady as a director | |
29 Nov 2010 | AP01 | Appointment of Miss Nicola Flaxman as a director | |
29 Nov 2010 | AP01 | Appointment of Mr Duncan John Porter as a director | |
28 Nov 2010 | AP01 | Appointment of Mr David John Read as a director | |
28 Nov 2010 | AP01 | Appointment of Mrs Clare Louise Bolton as a director |