CAWTES REACH ESTATE MANAGEMENT LIMITED
Company number 07349635
- Company Overview for CAWTES REACH ESTATE MANAGEMENT LIMITED (07349635)
- Filing history for CAWTES REACH ESTATE MANAGEMENT LIMITED (07349635)
- People for CAWTES REACH ESTATE MANAGEMENT LIMITED (07349635)
- More for CAWTES REACH ESTATE MANAGEMENT LIMITED (07349635)
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) |
---|---|---|---|
07 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 29 March 2016
|
|
07 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 29 January 2016
|
|
14 Dec 2015 | AA | Total exemption full accounts made up to 18 August 2015 | |
26 Nov 2015 | AP01 | Appointment of Mr Martin Peter Ashdown as a director on 26 November 2015 | |
26 Nov 2015 | TM01 | Termination of appointment of Nicholas Ian Payne as a director on 26 November 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
22 Feb 2015 | AA | Total exemption full accounts made up to 18 August 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
05 Jun 2014 | CH01 | Director's details changed for Dr Nicolas Ian Payne on 15 May 2014 | |
05 Jun 2014 | AP01 | Appointment of Dr Nicolas Ian Payne as a director | |
17 Mar 2014 | AA | Total exemption full accounts made up to 18 August 2013 | |
22 Aug 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
19 Feb 2013 | AA | Total exemption full accounts made up to 18 August 2012 | |
17 Dec 2012 | AA01 | Previous accounting period shortened from 31 August 2012 to 18 August 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 18 August 2012 with full list of shareholders | |
15 May 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
24 Apr 2012 | AP03 | Appointment of Mr Paul Denford as a secretary | |
24 Apr 2012 | AD01 | Registered office address changed from Russell House, 1550 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG United Kingdom on 24 April 2012 | |
20 Apr 2012 | TM02 | Termination of appointment of Christopher Patrick Dolan as a secretary | |
21 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 14 March 2012
|
|
21 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 21 October 2011
|
|
12 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 24 August 2011
|
|
25 Aug 2011 | AR01 | Annual return made up to 18 August 2011 with full list of shareholders | |
15 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 13 April 2011
|