CURWEN PLACE & COX'S ESTATE MANAGEMENT COMPANY LIMITED
Company number 08652393
- Company Overview for CURWEN PLACE & COX'S ESTATE MANAGEMENT COMPANY LIMITED (08652393)
- Filing history for CURWEN PLACE & COX'S ESTATE MANAGEMENT COMPANY LIMITED (08652393)
- People for CURWEN PLACE & COX'S ESTATE MANAGEMENT COMPANY LIMITED (08652393)
- More for CURWEN PLACE & COX'S ESTATE MANAGEMENT COMPANY LIMITED (08652393)
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) |
---|---|---|---|
22 Mar 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
18 Jan 2016 | TM02 | Termination of appointment of Andrew Austin as a secretary on 1 January 2016 | |
18 Jan 2016 | AP03 | Appointment of Peter Auguste as a secretary on 1 January 2016 | |
26 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2015 | TM01 | Termination of appointment of Brian Louis Downs as a director on 1 November 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
07 Sep 2015 | MA | Memorandum and Articles of Association | |
03 Aug 2015 | AP01 | Appointment of Richard Christopher Millington as a director on 18 July 2015 | |
29 Jul 2015 | AA01 | Current accounting period extended from 31 August 2015 to 31 December 2015 | |
07 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
27 Sep 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-27
|
|
26 Sep 2014 | AP01 | Appointment of James Steven Howell as a director on 19 July 2014 | |
24 Sep 2014 | AP03 | Appointment of Andrew Austin as a secretary on 19 July 2014 | |
16 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 15 August 2013
|
|
12 Sep 2014 | CH01 | Director's details changed for Jonathan Paul Wright on 12 September 2014 | |
12 Sep 2014 | CH01 | Director's details changed for Keith Edward Viney on 12 September 2014 | |
12 Sep 2014 | CH01 | Director's details changed for Martyn Christopher Webster on 12 September 2014 | |
12 Sep 2014 | CH01 | Director's details changed for Mr Gordon Maurice Kay on 12 September 2014 | |
12 Sep 2014 | CH01 | Director's details changed for Loraine Herrero on 12 September 2014 | |
12 Sep 2014 | CH01 | Director's details changed for Mr Brian Louis Downs on 12 September 2014 | |
19 May 2014 | AD01 | Registered office address changed from 96 Church Street Brighton BN1 1UJ United Kingdom on 19 May 2014 | |
15 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-15
|