SILVERWOOD RISE (FLATS 12 & 14) LIMITED
Company number 11013474
- Company Overview for SILVERWOOD RISE (FLATS 12 & 14) LIMITED (11013474)
- Filing history for SILVERWOOD RISE (FLATS 12 & 14) LIMITED (11013474)
- People for SILVERWOOD RISE (FLATS 12 & 14) LIMITED (11013474)
- More for SILVERWOOD RISE (FLATS 12 & 14) LIMITED (11013474)
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) |
---|---|---|---|
08 Dec 2017 | PSC01 | Notification of Jacqueline Susan Holmes as a person with significant control on 17 November 2017 | |
08 Dec 2017 | PSC01 | Notification of Michael Ryan Sheath as a person with significant control on 21 November 2017 | |
08 Dec 2017 | PSC07 | Cessation of Landspeed Homes Limited as a person with significant control on 21 November 2017 | |
08 Dec 2017 | TM01 | Termination of appointment of Edward Leonard Reddick as a director on 21 November 2017 | |
08 Dec 2017 | TM01 | Termination of appointment of Landspeed Homes Limited as a director on 21 November 2017 | |
08 Dec 2017 | TM01 | Termination of appointment of Landspeed Homes Limited as a director on 21 November 2017 | |
08 Dec 2017 | TM01 | Termination of appointment of Nicholas Stuart Cronk as a director on 21 November 2017 | |
08 Dec 2017 | AP01 | Appointment of Mr Michael Ryan Sheath as a director on 21 November 2017 | |
08 Dec 2017 | AP01 | Appointment of Mrs Jacqueline Susan Holmes as a director on 21 November 2017 | |
22 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2017 | AD01 | Registered office address changed from Top Floor Buckley House 31a the Hundred Romsey Hampshire SO51 8GD England to Richmond Point 43 Richmond Hill Bournemouth Dorset BH2 6LR on 2 November 2017 | |
16 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-16
|