ROYAL CRESCENT COURT (BRIDLINGTON) LIMITED
Company number 08003700
- Company Overview for ROYAL CRESCENT COURT (BRIDLINGTON) LIMITED (08003700)
- Filing history for ROYAL CRESCENT COURT (BRIDLINGTON) LIMITED (08003700)
- People for ROYAL CRESCENT COURT (BRIDLINGTON) LIMITED (08003700)
- More for ROYAL CRESCENT COURT (BRIDLINGTON) LIMITED (08003700)
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) |
---|---|---|---|
16 Dec 2015 | AD01 | Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ to 25 Belle Vue Street Filey North Yorkshire YO14 9HU on 16 December 2015 | |
02 Jun 2015 | AP01 | Appointment of Maria Fox as a director on 20 March 2015 | |
16 May 2015 | TM01 | Termination of appointment of Michael Stuart as a director on 21 March 2015 | |
28 Apr 2015 | AP01 | Appointment of Pamela Jayne Tyler as a director on 20 March 2015 | |
28 Apr 2015 | AP01 | Appointment of Miss Lisa Burns as a director on 20 March 2015 | |
28 Apr 2015 | AP01 | Appointment of Christopher Howard Smalley as a director on 20 March 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
03 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 6 March 2014
|
|
20 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
23 Mar 2012 | NEWINC | Incorporation |