THE PAVILIONS (BOGNOR REGIS) MANAGEMENT LIMITED
Company number 08846302
- Company Overview for THE PAVILIONS (BOGNOR REGIS) MANAGEMENT LIMITED (08846302)
- Filing history for THE PAVILIONS (BOGNOR REGIS) MANAGEMENT LIMITED (08846302)
- People for THE PAVILIONS (BOGNOR REGIS) MANAGEMENT LIMITED (08846302)
- More for THE PAVILIONS (BOGNOR REGIS) MANAGEMENT LIMITED (08846302)
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) |
---|---|---|---|
15 Aug 2016 | AP01 | Appointment of Mrs Marion Elizabeth Buckland as a director on 15 August 2016 | |
15 Apr 2016 | TM01 | Termination of appointment of Derek William Beason as a director on 1 March 2016 | |
23 Feb 2016 | AP02 | Appointment of Oyster Estates Uk Limited as a director on 23 February 2016 | |
23 Feb 2016 | AP04 | Appointment of Oyster Estates Uk Limited as a secretary on 23 February 2016 | |
23 Feb 2016 | TM02 | Termination of appointment of Derek William Beason as a secretary on 23 January 2016 | |
23 Feb 2016 | AD01 | Registered office address changed from Park Farm Barn East Street Hambledon Waterlooville Hampshire PO7 4SB to Unit 3 Flansham Business Centre, Hoe Lane Flansham Bognor Regis West Sussex PO22 8NJ on 23 February 2016 | |
20 Jan 2016 | AR01 | Annual return made up to 15 January 2016 no member list | |
20 Jan 2016 | CH01 | Director's details changed for Mr Derek William Beason on 10 February 2015 | |
20 Jan 2016 | CH03 | Secretary's details changed for Mr Derek William Beason on 10 February 2015 | |
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Apr 2015 | AR01 | Annual return made up to 15 January 2015 | |
23 Feb 2015 | AD01 | Registered office address changed from , Newlands Farm House, Stroud Green Lane, Stubbington, Hampshire, PO14 2HT, United Kingdom to Park Farm Barn East Street Hambledon Waterlooville Hampshire PO7 4SB on 23 February 2015 | |
15 Jan 2014 | NEWINC |
Incorporation
|