TECHRESORT (2013) COMMUNITY INTEREST COMPANY
Company number 08526107
- Company Overview for TECHRESORT (2013) COMMUNITY INTEREST COMPANY (08526107)
- Filing history for TECHRESORT (2013) COMMUNITY INTEREST COMPANY (08526107)
- People for TECHRESORT (2013) COMMUNITY INTEREST COMPANY (08526107)
- More for TECHRESORT (2013) COMMUNITY INTEREST COMPANY (08526107)
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) |
---|---|---|---|
11 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
15 May 2018 | TM01 | Termination of appointment of David Liley as a director on 15 May 2018 | |
20 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
18 Apr 2017 | AD01 | Registered office address changed from Kestrel House Marine Road Eastbourne East Sussex BN22 7AU England to 68 Longland Road Eastbourne BN20 8HY on 18 April 2017 | |
12 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
22 Jun 2016 | AP01 | Appointment of Mr David Liley as a director on 21 June 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
22 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Jul 2015 | AD01 | Registered office address changed from 47 Gore Park Road Eastbourne East Sussex BN21 1TG to Kestrel House Marine Road Eastbourne East Sussex BN22 7AU on 23 July 2015 | |
28 May 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 | |
14 May 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
21 Apr 2015 | AA | Total exemption full accounts made up to 31 May 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
09 Apr 2014 | CERTNM |
Company name changed tech resort LTD\certificate issued on 09/04/14
|
|
09 Apr 2014 | CICCON |
Change of name
|
|
09 Apr 2014 | CONNOT | Change of name notice | |
04 Apr 2014 | AP01 | Appointment of Ms Elizabeth Maria Crew as a director | |
03 Apr 2014 | AP01 | Appointment of Dr Aidan Delaney as a director | |
03 Apr 2014 | AP01 | Appointment of Mr Shane Eric Mitchell as a director | |
03 Apr 2014 | AD01 | Registered office address changed from 6 Chiswick Place Eastbourne East Sussex BN21 4NH United Kingdom on 3 April 2014 | |
03 Apr 2014 | TM01 | Termination of appointment of Emma Morris as a director | |
03 Apr 2014 | TM01 | Termination of appointment of Mark Mcfadden as a director | |
13 May 2013 | NEWINC |
Incorporation
|