EAST ANTON LOCAL CENTRE MANAGEMENT COMPANY LIMITED
Company number 10218683
- Company Overview for EAST ANTON LOCAL CENTRE MANAGEMENT COMPANY LIMITED (10218683)
- Filing history for EAST ANTON LOCAL CENTRE MANAGEMENT COMPANY LIMITED (10218683)
- People for EAST ANTON LOCAL CENTRE MANAGEMENT COMPANY LIMITED (10218683)
- More for EAST ANTON LOCAL CENTRE MANAGEMENT COMPANY LIMITED (10218683)
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) |
---|---|---|---|
09 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 Jun 2024 | CS01 | Confirmation statement made on 6 June 2024 with updates | |
13 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with updates | |
19 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2022 | PSC01 | Notification of Charles Joseph Rowell as a person with significant control on 26 July 2022 | |
05 Aug 2022 | PSC01 | Notification of Roger Charles King as a person with significant control on 26 July 2022 | |
05 Aug 2022 | PSC01 | Notification of Howard Davis as a person with significant control on 26 July 2022 | |
05 Aug 2022 | PSC01 | Notification of Nigel John Moss as a person with significant control on 26 July 2022 | |
05 Aug 2022 | PSC01 | Notification of Richard Duncan Austin as a person with significant control on 26 July 2022 | |
05 Aug 2022 | PSC07 | Cessation of Errol Maxwell Samuel Camps as a person with significant control on 26 July 2022 | |
05 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 26 July 2022
|
|
08 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with updates | |
20 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Aug 2020 | PSC04 | Change of details for Mr Errol Maxwell Samuel - Camps as a person with significant control on 28 July 2020 | |
07 Aug 2020 | CH01 | Director's details changed for Mr Erroll Maxwell Christopher Samuel-Camps on 28 July 2020 | |
06 Aug 2020 | CH03 | Secretary's details changed for Barbara Margaret Samuel-Camps on 28 July 2020 | |
06 Aug 2020 | CH01 | Director's details changed for Mrs Barbara Margaret Samuel-Camps on 28 July 2020 | |
06 Aug 2020 | AD01 | Registered office address changed from 12a High Street Botley Southampton SO30 2EA England to Beech House in-Excess Garden Centres Winchester Road, Fair Oak Eastleigh Hampshire SO50 7HD on 6 August 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with updates |