CANFORD HEIGHTS (POOLE) MANAGEMENT COMPANY LIMITED
Company number 07574959
- Company Overview for CANFORD HEIGHTS (POOLE) MANAGEMENT COMPANY LIMITED (07574959)
- Filing history for CANFORD HEIGHTS (POOLE) MANAGEMENT COMPANY LIMITED (07574959)
- People for CANFORD HEIGHTS (POOLE) MANAGEMENT COMPANY LIMITED (07574959)
- More for CANFORD HEIGHTS (POOLE) MANAGEMENT COMPANY LIMITED (07574959)
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) |
---|---|---|---|
20 Oct 2016 | AP01 | Appointment of Mr James Cooper as a director on 20 October 2016 | |
07 Apr 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
05 Apr 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
18 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
08 Apr 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
03 Feb 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 | |
10 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
11 Apr 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
19 Dec 2013 | AP01 | Appointment of Mr David Allen as a director | |
03 Dec 2013 | AP03 | Appointment of Mr Stephen Trevor Owens as a secretary | |
03 Dec 2013 | TM02 | Termination of appointment of Mundays Company Secretaries Limited as a secretary | |
20 Nov 2013 | AD01 | Registered office address changed from Apartment 5 Canford Heights 6 Haig Avenue Poole Dorset BH13 7AT on 20 November 2013 | |
15 Aug 2013 | AP01 | Appointment of William John Walsh as a director | |
15 Aug 2013 | AP01 | Appointment of Richard Jonathan Moore as a director | |
15 Aug 2013 | AD01 | Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN on 15 August 2013 | |
15 Aug 2013 | TM01 | Termination of appointment of Jonathan Pope as a director | |
15 Aug 2013 | TM01 | Termination of appointment of Colin Tutt as a director | |
15 Aug 2013 | TM01 | Termination of appointment of David James as a director | |
22 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 28 March 2013
|
|
26 Mar 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
11 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
10 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 23 August 2012
|
|
10 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 21 August 2012
|
|
14 May 2012 | SH01 |
Statement of capital following an allotment of shares on 11 May 2012
|