24 ST MICHAELS PLACE RESIDENTS LIMITED
Company number 02512563
- Company Overview for 24 ST MICHAELS PLACE RESIDENTS LIMITED (02512563)
- Filing history for 24 ST MICHAELS PLACE RESIDENTS LIMITED (02512563)
- People for 24 ST MICHAELS PLACE RESIDENTS LIMITED (02512563)
- More for 24 ST MICHAELS PLACE RESIDENTS LIMITED (02512563)
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 Oct 2014 | AD01 | Registered office address changed from 24 St Michaels Place Brighton East Sussex BN1 3FU to C/O Basil May 64 Barn Rise Brighton BN1 5EE on 17 October 2014 | |
17 Oct 2014 | TM02 | Termination of appointment of Andrew Graham Harkness Mcgeorge as a secretary on 17 October 2014 | |
06 Aug 2014 | AP01 | Appointment of Mr Basil Everton May as a director on 6 August 2014 | |
05 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
09 Jun 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
26 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
26 Jun 2013 | AR01 | Annual return made up to 18 June 2013 with full list of shareholders | |
26 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
12 Jul 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
16 Jun 2012 | AP03 | Appointment of Mr Andrew Graham Harkness Mcgeorge as a secretary | |
13 Jun 2012 | TM01 | Termination of appointment of Catherine Mccambridge as a director | |
13 Jun 2012 | TM02 | Termination of appointment of Christopher Callard as a secretary | |
10 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
04 Aug 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
18 Jan 2011 | AP01 | Appointment of Mr Andrew Graham Harkness Mcgeorge as a director | |
17 Jan 2011 | AP01 | Appointment of Ms Catherine Jeanette Mccambridge as a director | |
17 Jan 2011 | TM01 | Termination of appointment of Catherine Mccambridge as a director | |
17 Jan 2011 | TM01 | Termination of appointment of Nicholas Warwick as a director | |
17 Jan 2011 | TM01 | Termination of appointment of Basil May as a director | |
17 Jan 2011 | TM01 | Termination of appointment of Ruth Delgado Adams as a director | |
17 Jan 2011 | TM01 | Termination of appointment of Anthony Franco as a director | |
17 Jan 2011 | AD01 | Registered office address changed from 3 Mill Close Poynings West Sussex BN45 7AF Uk on 17 January 2011 | |
11 Oct 2010 | AP03 | Appointment of Mr Christopher Callard as a secretary | |
08 Oct 2010 | TM02 | Termination of appointment of Nicholas Warwick as a secretary | |
06 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 |