ANGLESEA TERRACE MANAGEMENT COMPANY LIMITED
Company number 07427071
- Company Overview for ANGLESEA TERRACE MANAGEMENT COMPANY LIMITED (07427071)
- Filing history for ANGLESEA TERRACE MANAGEMENT COMPANY LIMITED (07427071)
- People for ANGLESEA TERRACE MANAGEMENT COMPANY LIMITED (07427071)
- More for ANGLESEA TERRACE MANAGEMENT COMPANY LIMITED (07427071)
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) |
---|---|---|---|
15 Sep 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
23 May 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
22 May 2016 | TM01 | Termination of appointment of Daniel Adam Harris as a director on 6 November 2015 | |
22 May 2016 | AP01 | Appointment of Mr Colin Fallon as a director on 6 November 2015 | |
22 May 2016 | AP03 | Appointment of Mrs Kim Michelle Ellis as a secretary | |
22 May 2016 | AD01 | Registered office address changed from , the Lodge Bullen Road, Ryde, Isle of Wight, PO33 1AU to 3 Anglesea Terrace Anglesea Street Ryde Isle of Wight PO33 2JY on 22 May 2016 | |
20 May 2016 | AP03 | Appointment of Mrs Kim Michelle Ellis as a secretary on 4 May 2016 | |
06 May 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
06 May 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
30 Jul 2014 | CH01 | Director's details changed for Mr Daniel Adam Harris on 10 June 2014 | |
30 Jul 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
30 Jul 2014 | AD01 | Registered office address changed from , C/O Mr Melvyn Nuttall, 1 Flint Cottage, Station Road, Bembridge, Isle of Wight, PO35 5NN to 3 Anglesea Terrace Anglesea Street Ryde Isle of Wight PO33 2JY on 30 July 2014 | |
10 May 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-10
|
|
29 Apr 2013 | AR01 | Annual return made up to 25 April 2013 with full list of shareholders | |
27 Apr 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
28 Jun 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
27 Apr 2012 | AR01 | Annual return made up to 25 April 2012 with full list of shareholders | |
09 Dec 2011 | AP01 | Appointment of Mr Bernard Clanford Ellis as a director | |
08 Dec 2011 | TM01 | Termination of appointment of Christopher Dixson as a director | |
15 May 2011 | CH01 | Director's details changed for Mr Christopher Robert Dixon on 15 May 2011 | |
26 Apr 2011 | AP01 | Appointment of Mr Melvyn William Nuttall as a director | |
26 Apr 2011 | AP01 | Appointment of Ms Julie Anne Fitzpatrick as a director | |
26 Apr 2011 | AP01 | Appointment of Mr Christopher Robert Dixon as a director | |
26 Apr 2011 | AP01 | Appointment of Mr Daniel Adam Harris as a director | |
26 Apr 2011 | AR01 | Annual return made up to 25 April 2011 with full list of shareholders |