THE MEADOWS (CUCKFIELD) MANAGEMENT COMPANY LIMITED
Company number 07320798
- Company Overview for THE MEADOWS (CUCKFIELD) MANAGEMENT COMPANY LIMITED (07320798)
- Filing history for THE MEADOWS (CUCKFIELD) MANAGEMENT COMPANY LIMITED (07320798)
- People for THE MEADOWS (CUCKFIELD) MANAGEMENT COMPANY LIMITED (07320798)
- More for THE MEADOWS (CUCKFIELD) MANAGEMENT COMPANY LIMITED (07320798)
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) |
---|---|---|---|
28 Jul 2015 | AD03 | Register(s) moved to registered inspection location C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN | |
27 Jul 2015 | AD02 | Register inspection address has been changed to C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN | |
09 Mar 2015 | TM01 | Termination of appointment of Vicki Munday as a director on 7 March 2015 | |
06 Jan 2015 | AD01 | Registered office address changed from Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to C/O Stiles Hatrold Williams One Jubilee Street Brighton East Sussex BN1 1GE on 6 January 2015 | |
06 Jan 2015 | AP04 | Appointment of Stiles Harold Williams as a secretary on 1 January 2015 | |
31 Dec 2014 | TM02 | Termination of appointment of Fairfield Company Secretaries Limited as a secretary on 31 December 2014 | |
31 Dec 2014 | AD01 | Registered office address changed from Chamonix Estates Limited the Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU to Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU on 31 December 2014 | |
13 Aug 2014 | TM01 | Termination of appointment of Adrian Martin Povey as a director on 30 July 2014 | |
13 Aug 2014 | AP01 | Appointment of Mr David James Willis as a director on 30 July 2014 | |
13 Aug 2014 | AP01 | Appointment of Miss Vicki Munday as a director on 30 July 2014 | |
13 Aug 2014 | AP01 | Appointment of Mr Christian Jean Jacques Grele as a director on 30 July 2014 | |
25 Jul 2014 | AR01 | Annual return made up to 20 July 2014 no member list | |
22 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
18 Mar 2014 | AP04 | Appointment of Fairfield Company Secretaries Limited as a secretary | |
18 Mar 2014 | AP01 | Appointment of Mr Adrian Martin Povey as a director | |
18 Mar 2014 | TM01 | Termination of appointment of Steven Jones as a director | |
18 Mar 2014 | TM02 | Termination of appointment of Brian Gorman as a secretary | |
18 Mar 2014 | TM01 | Termination of appointment of Steven Jones as a director | |
18 Mar 2014 | TM01 | Termination of appointment of Jason Green as a director | |
18 Mar 2014 | TM01 | Termination of appointment of Graham Clark as a director | |
13 Mar 2014 | TM01 | Termination of appointment of Jason Honeyman as a director | |
29 Jul 2013 | AR01 | Annual return made up to 20 July 2013 no member list | |
11 Mar 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
14 Aug 2012 | AR01 | Annual return made up to 20 July 2012 no member list | |
07 Aug 2012 | AP01 | Appointment of Mr Steven Keith Jones as a director |