MILLERS KEEP (PEVENSEY) MANAGEMENT COMPANY LIMITED
Company number 07612811
- Company Overview for MILLERS KEEP (PEVENSEY) MANAGEMENT COMPANY LIMITED (07612811)
- Filing history for MILLERS KEEP (PEVENSEY) MANAGEMENT COMPANY LIMITED (07612811)
- People for MILLERS KEEP (PEVENSEY) MANAGEMENT COMPANY LIMITED (07612811)
- More for MILLERS KEEP (PEVENSEY) MANAGEMENT COMPANY LIMITED (07612811)
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) |
---|---|---|---|
26 Apr 2017 | AP01 | Appointment of Mrs Leena Golchin as a director on 26 April 2017 | |
26 Apr 2017 | AP01 | Appointment of Mrs Irene Shepherd as a director on 26 April 2017 | |
26 Apr 2017 | AP01 | Appointment of Mr Antony Edward Brinnand as a director on 26 April 2017 | |
28 Mar 2017 | AP01 | Appointment of Mrs Jennifer Barbara Kirby as a director on 28 March 2017 | |
27 Jun 2016 | AA | Total exemption full accounts made up to 30 April 2016 | |
21 Jun 2016 | AD01 | Registered office address changed from Unit 2 Beech Court Wokingham Road Hurst Berkshire RG10 0RU to Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 21 June 2016 | |
26 Apr 2016 | AR01 | Annual return made up to 21 April 2016 no member list | |
18 Jan 2016 | CH04 | Secretary's details changed for Pinnacle Property Holdings Ltd on 18 January 2016 | |
04 Jan 2016 | TM01 | Termination of appointment of Andrew Geoffrey Kirby as a director on 4 January 2016 | |
04 Jan 2016 | AP01 | Appointment of Mr Mark Richard Sarjant as a director on 4 January 2016 | |
04 Jan 2016 | TM01 | Termination of appointment of Neil Shepherd as a director on 4 January 2016 | |
12 Aug 2015 | AA | Total exemption full accounts made up to 30 April 2015 | |
23 Jun 2015 | AP01 | Appointment of Mr Neil Shepherd as a director on 22 June 2015 | |
27 Apr 2015 | AR01 | Annual return made up to 21 April 2015 no member list | |
12 Mar 2015 | TM01 | Termination of appointment of Anthony Richard Collings as a director on 12 March 2015 | |
05 Mar 2015 | AP01 | Appointment of Mr Andrew Geoffrey Kirby as a director on 5 March 2015 | |
24 Feb 2015 | TM01 | Termination of appointment of Michael Stuart Moore as a director on 24 February 2015 | |
06 Sep 2014 | AA | Total exemption full accounts made up to 30 April 2014 | |
24 Apr 2014 | AR01 | Annual return made up to 21 April 2014 no member list | |
04 Jul 2013 | AA | Total exemption full accounts made up to 30 April 2013 | |
07 May 2013 | AR01 | Annual return made up to 21 April 2013 no member list | |
21 Dec 2012 | AA | Total exemption full accounts made up to 30 April 2012 | |
25 Apr 2012 | AR01 | Annual return made up to 21 April 2012 no member list | |
20 Sep 2011 | AD01 | Registered office address changed from Unit 2 Beech Road Wokingham Road Hurst Berkshire RG10 6RU United Kingdom on 20 September 2011 | |
21 Apr 2011 | NEWINC | Incorporation |