CLEAR WATERS (SOUTHBOURNE) MANAGEMENT LIMITED
Company number 07826302
- Company Overview for CLEAR WATERS (SOUTHBOURNE) MANAGEMENT LIMITED (07826302)
- Filing history for CLEAR WATERS (SOUTHBOURNE) MANAGEMENT LIMITED (07826302)
- People for CLEAR WATERS (SOUTHBOURNE) MANAGEMENT LIMITED (07826302)
- More for CLEAR WATERS (SOUTHBOURNE) MANAGEMENT LIMITED (07826302)
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) |
---|---|---|---|
12 Jan 2013 | TM01 | Termination of appointment of Michael Burton as a director | |
12 Jan 2013 | AD01 | Registered office address changed from Lilac Lodge 255 Smugglers Lane North Highcliffe Christchurch Dorset BH23 4QS United Kingdom on 12 January 2013 | |
13 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 27 October 2011
|
|
23 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
24 Sep 2012 | AP01 | Appointment of Mr Kenneth John Garard as a director | |
24 Sep 2012 | AP01 | Appointment of Mr Patrik Bewley as a director | |
24 Sep 2012 | AP01 | Appointment of Mr Roger Pitt Kennedy as a director | |
24 Sep 2012 | AP01 | Appointment of Mr John Dennison as a director | |
24 Sep 2012 | AP01 | Appointment of Miss Rosemary Anne Radcliffe as a director | |
08 Nov 2011 | AD01 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 8 November 2011 | |
08 Nov 2011 | AP01 | Appointment of Mr Michael Edmund Leslie Burton as a director | |
07 Nov 2011 | TM02 | Termination of appointment of London Law Secretarial Limited as a secretary | |
07 Nov 2011 | TM01 | Termination of appointment of John Cowdry as a director | |
27 Oct 2011 | NEWINC | Incorporation |