ALFRISTON COURT MANAGEMENT (1987) LIMITED
Company number 02207881
- Company Overview for ALFRISTON COURT MANAGEMENT (1987) LIMITED (02207881)
- Filing history for ALFRISTON COURT MANAGEMENT (1987) LIMITED (02207881)
- People for ALFRISTON COURT MANAGEMENT (1987) LIMITED (02207881)
- More for ALFRISTON COURT MANAGEMENT (1987) LIMITED (02207881)
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) |
---|---|---|---|
04 Jan 2017 | TM01 | Termination of appointment of Emily Rebecca Louise Shepherd as a director on 5 December 2016 | |
04 Jan 2017 | TM02 | Termination of appointment of Emily Rebecca Louise Shepherd as a secretary on 5 December 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
04 Apr 2016 | AA | Micro company accounts made up to 31 December 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
20 Apr 2015 | AA | Micro company accounts made up to 31 December 2014 | |
05 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
22 Jul 2014 | AP01 | Appointment of Mrs Margaret Elsie Thompson as a director on 10 July 2014 | |
20 Jul 2014 | AP01 | Appointment of Miss Emily Rebecca Louise Shepherd as a director on 10 July 2014 | |
20 Jul 2014 | AP03 | Appointment of Miss Emily Rebecca Louise Shepherd as a secretary on 10 July 2014 | |
20 Jul 2014 | TM02 | Termination of appointment of Emily Rebecca Louise Shepherd as a secretary on 10 July 2014 | |
20 Jul 2014 | TM01 | Termination of appointment of David Andrew Whitner as a director on 10 July 2014 | |
20 Jul 2014 | AP03 | Appointment of Miss Emily Rebecca Louise Shepherd as a secretary on 10 July 2014 | |
20 Jul 2014 | TM02 | Termination of appointment of Amelia Philpott as a secretary on 10 July 2014 | |
20 Jul 2014 | AP01 | Appointment of Mrs Catherine Anne Ramsey as a director on 10 July 2014 | |
20 Jul 2014 | AD01 | Registered office address changed from 43 Belgrave Road Seaford East Sussex BN25 2EN England to 43 Belgrave Road Seaford East Sussex BN25 2EN on 20 July 2014 | |
19 Jul 2014 | AD01 | Registered office address changed from 4 Alfriston Court, Chyngton Road Seaford East Sussex BN25 4HE to 43 Belgrave Road Seaford East Sussex BN25 2EN on 19 July 2014 | |
24 Jun 2014 | TM01 | Termination of appointment of Stephen Welburn as a director | |
24 Jun 2014 | TM01 | Termination of appointment of Jane Pendergast as a director | |
23 Jun 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
04 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
26 Jun 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
24 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
23 Jul 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
23 Jul 2012 | AP01 | Appointment of Mr Stephen George Welburn as a director |