CARMEL HOUSE (HOVE) RTM COMPANY LIMITED
Company number 09134334
- Company Overview for CARMEL HOUSE (HOVE) RTM COMPANY LIMITED (09134334)
- Filing history for CARMEL HOUSE (HOVE) RTM COMPANY LIMITED (09134334)
- People for CARMEL HOUSE (HOVE) RTM COMPANY LIMITED (09134334)
- More for CARMEL HOUSE (HOVE) RTM COMPANY LIMITED (09134334)
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) |
---|---|---|---|
01 Aug 2017 | AD01 | Registered office address changed from 2 Cedar Court Tarring Road Worthing West Sussex BN11 5JF England to PO Box BN3 2DL 168 Church Road Hove East Sussex on 1 August 2017 | |
31 Jul 2017 | AP03 | Appointment of Uhy Hacker Young as a secretary on 28 July 2017 | |
31 Jul 2017 | TM02 | Termination of appointment of David Ellis Wilmshurst as a secretary on 28 July 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with no updates | |
02 Feb 2017 | AP01 | Appointment of Ann Bernadette Steward as a director on 1 February 2017 | |
31 Jan 2017 | TM01 | Termination of appointment of David Ellis Wilmshurst as a director on 31 January 2017 | |
12 Dec 2016 | AA | Accounts for a dormant company made up to 24 March 2016 | |
30 Sep 2016 | CH03 | Secretary's details changed for Mr David Ellis Wilmshurst on 19 August 2016 | |
30 Sep 2016 | CH01 | Director's details changed for Mr David Ellis Wilmshurst on 19 August 2016 | |
14 Aug 2016 | AD01 | Registered office address changed from 41a Beach Road Littlehampton West Sussex BN17 5JA to 2 Cedar Court Tarring Road Worthing West Sussex BN11 5JF on 14 August 2016 | |
14 Aug 2016 | AP03 | Appointment of Mr David Ellis Wilmshurst as a secretary on 14 August 2016 | |
14 Aug 2016 | TM02 | Termination of appointment of Hobdens Property Management Ltd as a secretary on 14 August 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
10 Feb 2016 | AA | Total exemption full accounts made up to 24 March 2015 | |
30 Sep 2015 | AA01 | Previous accounting period shortened from 31 July 2015 to 24 March 2015 | |
07 Aug 2015 | AR01 | Annual return made up to 16 July 2015 no member list | |
17 Apr 2015 | AD01 | Registered office address changed from Flat 23, Carmel House Westbourne Street Hove East Sussex BN3 5PE United Kingdom to 41a Beach Road Littlehampton West Sussex BN17 5JA on 17 April 2015 | |
17 Apr 2015 | AP04 | Appointment of Hobdens Property Management Ltd as a secretary on 2 April 2015 | |
23 Feb 2015 | TM02 | Termination of appointment of Sarah Jane Tyson as a secretary on 5 February 2015 | |
23 Feb 2015 | AP01 | Appointment of Mr Alan Moon as a director on 5 February 2015 | |
23 Feb 2015 | AP01 | Appointment of Ms Sarah Jane Tyson as a director on 5 February 2015 | |
23 Feb 2015 | AP01 | Appointment of Mr Michael Kenneth Willard as a director on 5 February 2015 | |
07 Oct 2014 | AP03 | Appointment of Mrs Sarah Jane Tyson as a secretary on 2 October 2014 | |
16 Jul 2014 | NEWINC | Incorporation |