FIRLE COURT MANAGEMENT (1986) LIMITED
Company number 02025306
- Company Overview for FIRLE COURT MANAGEMENT (1986) LIMITED (02025306)
- Filing history for FIRLE COURT MANAGEMENT (1986) LIMITED (02025306)
- People for FIRLE COURT MANAGEMENT (1986) LIMITED (02025306)
- More for FIRLE COURT MANAGEMENT (1986) LIMITED (02025306)
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) |
---|---|---|---|
20 Nov 2015 | CH01 | Director's details changed for Mrs Francoise Jean Cutts on 11 November 2015 | |
09 Jun 2015 | AP03 | Appointment of Mr Hugh Basden-Smith as a secretary on 12 May 2015 | |
09 Jun 2015 | CH01 | Director's details changed for Mrs Francoise Jean Cutts on 8 June 2015 | |
09 Jun 2015 | TM01 | Termination of appointment of Pauline Marie-Therese Mellors as a director on 31 May 2015 | |
17 May 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
14 May 2015 | TM02 | Termination of appointment of Peter Sanders as a secretary on 12 May 2015 | |
09 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
11 Sep 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
08 Jul 2014 | AD01 | Registered office address changed from 3 Firle Court Chyngton Road Seaford East Sussex BN25 4HD England on 8 July 2014 | |
08 Jul 2014 | AP03 | Appointment of Peter Sanders as a secretary | |
27 Apr 2014 | AP01 | Appointment of Miss Andrea Mary Louise Beaumont as a director | |
03 Apr 2014 | TM02 | Termination of appointment of Diana Roberts as a secretary | |
03 Apr 2014 | TM01 | Termination of appointment of Diana Roberts as a director | |
31 Oct 2013 | AP01 | Appointment of Mrs Pauline Marie-Therese Mellors as a director | |
28 Oct 2013 | TM01 | Termination of appointment of Gordon Mellors as a director | |
01 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
03 Sep 2013 | AP01 | Appointment of Mrs Mary Bernadette Leppard as a director | |
29 Aug 2013 | AD01 | Registered office address changed from 1 Firle Court Chyngton Road Seaford East Sussex BN25 4HD on 29 August 2013 | |
14 Aug 2013 | TM01 | Termination of appointment of David Hazell as a director | |
13 May 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
05 Oct 2012 | CH01 | Director's details changed for Mrs Francoise Jean Cutts on 5 October 2012 | |
03 Oct 2012 | CH01 | Director's details changed for Mrs Francoise Jean Cutts on 2 October 2012 | |
02 Oct 2012 | CH01 | Director's details changed for Mrs Francoise Jean Cutts on 2 October 2012 | |
02 Oct 2012 | CH01 | Director's details changed for Diana Stella Mary Roberts on 2 October 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders |