16 MARINE DRIVE WEST MANAGEMENT COMPANY LIMITED
Company number 07321198
- Company Overview for 16 MARINE DRIVE WEST MANAGEMENT COMPANY LIMITED (07321198)
- Filing history for 16 MARINE DRIVE WEST MANAGEMENT COMPANY LIMITED (07321198)
- People for 16 MARINE DRIVE WEST MANAGEMENT COMPANY LIMITED (07321198)
- More for 16 MARINE DRIVE WEST MANAGEMENT COMPANY LIMITED (07321198)
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) |
---|---|---|---|
11 Jan 2016 | TM02 | Termination of appointment of Bevil Vernon Brown as a secretary on 11 January 2016 | |
11 Jan 2016 | AP04 | Appointment of Sullivan Lawford Ltd as a secretary on 11 January 2016 | |
11 Jan 2016 | AD01 | Registered office address changed from 65 1 Shore Heights, 65 Western Avenue Barton on Sea New Milton Hampshire BH25 7QB England to C/O Sullivan Lawford 3 Whitefield Road New Milton Hampshire BH25 6DE on 11 January 2016 | |
13 Oct 2015 | AP03 | Appointment of Mr Bevil Vernon Brown as a secretary on 9 October 2015 | |
12 Oct 2015 | AD01 | Registered office address changed from 4 Shore Heights 65 Western Avenue Barton on Sea New Milton Hampshire BH25 7QB to 65 1 Shore Heights, 65 Western Avenue Barton on Sea New Milton Hampshire BH25 7QB on 12 October 2015 | |
11 Oct 2015 | TM02 | Termination of appointment of Brian Victor Stock as a secretary on 9 October 2015 | |
07 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
29 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
18 Nov 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
23 Jul 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
|
|
23 Jul 2013 | AD01 | Registered office address changed from Flat 4, Shore Heights 65 Western Avenue Barton on Sea New Milton Hampshire BH25 7QH on 23 July 2013 | |
23 Jul 2013 | CH01 | Director's details changed for Bevil Vernon Brown on 1 August 2012 | |
23 Jul 2013 | CH01 | Director's details changed for Mr Eugene Anthony John Tizzard on 1 August 2012 | |
23 Jul 2013 | CH01 | Director's details changed for Brian Victor Stock on 1 August 2012 | |
13 Jan 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
07 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 4 January 2012
|
|
05 Mar 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
10 Jan 2012 | AP01 | Appointment of Bevil Vernon Brown as a director | |
10 Jan 2012 | AP01 | Appointment of Eugene Anthony John Tizzard as a director | |
10 Jan 2012 | AP01 | Appointment of Brian Victor Stock as a director | |
10 Jan 2012 | AP03 | Appointment of Brian Victor Stock as a secretary | |
10 Jan 2012 | AP01 | Appointment of Elaine Muriel Thompson as a director |