EMBERCOURT (THAMES DITTON) MANAGEMENT CO LTD
Company number 14028981
- Company Overview for EMBERCOURT (THAMES DITTON) MANAGEMENT CO LTD (14028981)
- Filing history for EMBERCOURT (THAMES DITTON) MANAGEMENT CO LTD (14028981)
- People for EMBERCOURT (THAMES DITTON) MANAGEMENT CO LTD (14028981)
- Registers for EMBERCOURT (THAMES DITTON) MANAGEMENT CO LTD (14028981)
- More for EMBERCOURT (THAMES DITTON) MANAGEMENT CO LTD (14028981)
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) |
---|---|---|---|
17 May 2024 | AD02 | Register inspection address has been changed from Griffin House 135 High Street Crawley RH10 1DQ England to Flat 1 1 Sandford Gardens Embercourt Road Thames Ditton KT7 0LY | |
16 May 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
09 Feb 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
08 Sep 2023 | AD01 | Registered office address changed from Flat 1 1 Sandford Court Embercourt Road Thames Ditton Surrey KT7 0LY England to Flat 1, 1 Sandford Close Embercourt Road Thames Ditton Surrey KT7 0LY on 8 September 2023 | |
08 Sep 2023 | PSC08 | Notification of a person with significant control statement | |
08 Sep 2023 | AD04 | Register(s) moved to registered office address Flat 1 1 Sandford Court Embercourt Road Thames Ditton Surrey KT7 0LY | |
08 Sep 2023 | AD01 | Registered office address changed from 7 Latimer Street Romsey SO51 8DF United Kingdom to Flat 1 1 Sandford Court Embercourt Road Thames Ditton Surrey KT7 0LY on 8 September 2023 | |
08 Sep 2023 | AP01 | Appointment of Ms Cailtin Shepherd as a director on 8 September 2023 | |
08 Sep 2023 | AP01 | Appointment of Eliana Costanza as a director on 8 September 2023 | |
08 Sep 2023 | AP01 | Appointment of Marc Muller as a director on 8 September 2023 | |
08 Sep 2023 | AP01 | Appointment of Ms Carol Jane Van Dort as a director on 8 September 2023 | |
08 Sep 2023 | TM01 | Termination of appointment of Edward Leonard Reddick as a director on 8 September 2023 | |
08 Sep 2023 | PSC07 | Cessation of Landspeed Homes Limited as a person with significant control on 8 September 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
25 Apr 2022 | AD03 | Register(s) moved to registered inspection location Griffin House 135 High Street Crawley RH10 1DQ | |
25 Apr 2022 | AD02 | Register inspection address has been changed to Griffin House 135 High Street Crawley RH10 1DQ | |
06 Apr 2022 | NEWINC | Incorporation |