THE PAVILIONS (CANTERBURY) MANAGEMENT COMPANY LIMITED
Company number 07873998
- Company Overview for THE PAVILIONS (CANTERBURY) MANAGEMENT COMPANY LIMITED (07873998)
- Filing history for THE PAVILIONS (CANTERBURY) MANAGEMENT COMPANY LIMITED (07873998)
- People for THE PAVILIONS (CANTERBURY) MANAGEMENT COMPANY LIMITED (07873998)
- More for THE PAVILIONS (CANTERBURY) MANAGEMENT COMPANY LIMITED (07873998)
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) |
---|---|---|---|
27 Feb 2017 | CH01 | Director's details changed for Mr Martin Wolf on 27 February 2017 | |
27 Feb 2017 | AD01 | Registered office address changed from 111 West Street Faversham Kent ME13 7JB England to C/O William Property Management Limited 111 West Street Faversham Kent ME13 7JB on 27 February 2017 | |
27 Feb 2017 | AD01 | Registered office address changed from C/O Gateway Property Management Ltd Gateway House 10 Coopers Way Southend-on-Sea Essex SS2 5TE to 111 West Street Faversham Kent ME13 7JB on 27 February 2017 | |
03 Feb 2017 | AP04 | Appointment of William Property Management Limited as a secretary on 1 February 2017 | |
03 Feb 2017 | TM02 | Termination of appointment of Gateway Coporate Solutions Limited as a secretary on 31 January 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
12 Dec 2016 | AP01 | Appointment of Sally Elizabeth Muir-Little as a director on 6 December 2016 | |
09 Dec 2016 | TM01 | Termination of appointment of Geoffrey Blake as a director on 6 December 2016 | |
09 Dec 2016 | AP01 | Appointment of Mr Keith William Hince as a director on 6 December 2016 | |
09 Dec 2016 | AP01 | Appointment of Mr Martin Wolf as a director on 6 December 2016 | |
27 Jan 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
22 Dec 2015 | AR01 | Annual return made up to 7 December 2015 no member list | |
04 Feb 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
24 Dec 2014 | AR01 | Annual return made up to 7 December 2014 no member list | |
11 Dec 2014 | TM01 | Termination of appointment of Steve Keith Jones as a director on 24 November 2014 | |
01 May 2014 | TM02 | Termination of appointment of Gateway Property Management Limited as a secretary | |
01 May 2014 | AP04 | Appointment of Gateway Coporate Solutions Limited as a secretary | |
01 Apr 2014 | CH01 | Director's details changed for Geoff Blake on 1 March 2014 | |
27 Mar 2014 | AP01 | Appointment of Geoff Blake as a director | |
22 Jan 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
08 Jan 2014 | AR01 | Annual return made up to 7 December 2013 no member list | |
06 Sep 2013 | TM01 | Termination of appointment of Jason Honeyman as a director | |
06 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
20 Feb 2013 | AR01 | Annual return made up to 7 December 2012 no member list | |
19 Feb 2013 | AD01 | Registered office address changed from Suite 1 Third Floor Southgate House, St Georges Way Southgate Stevenage Hertfordshire SG1 1HG United Kingdom on 19 February 2013 |