LE MARCHANT HEIGHTS RESIDENTS LIMITED
Company number 02600516
- Company Overview for LE MARCHANT HEIGHTS RESIDENTS LIMITED (02600516)
- Filing history for LE MARCHANT HEIGHTS RESIDENTS LIMITED (02600516)
- People for LE MARCHANT HEIGHTS RESIDENTS LIMITED (02600516)
- More for LE MARCHANT HEIGHTS RESIDENTS LIMITED (02600516)
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 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
01 May 2017 | AD01 | Registered office address changed from C/O Bluehouse Property Management Ltd 79a Fortuneswell House Fortuneswell Portland Dorset DT5 1LY England to Chiltern House Marsack Street Caversham Reading RG4 5AP on 1 May 2017 | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
18 May 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
18 May 2016 | TM01 | Termination of appointment of Margaret Ann Melhuish as a director on 23 September 2015 | |
18 May 2016 | TM01 | Termination of appointment of Wendi Anne Lavier as a director on 1 April 2016 | |
18 May 2016 | AD01 | Registered office address changed from Blue House Property Management 123 London Road Camberley Surrey GU15 3JY to C/O Bluehouse Property Management Ltd 79a Fortuneswell House Fortuneswell Portland Dorset DT5 1LY on 18 May 2016 | |
22 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 May 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
09 May 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
09 May 2014 | TM01 | Termination of appointment of David Foster as a director | |
09 May 2014 | CH01 | Director's details changed for Wendi Anne Lavier on 8 May 2014 | |
28 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
31 Oct 2013 | TM01 | Termination of appointment of Christopher Mason as a director | |
31 Oct 2013 | TM01 | Termination of appointment of Simon Spiers as a director | |
01 May 2013 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 1 May 2013 | |
01 May 2013 | TM02 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary | |
15 Apr 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
17 Dec 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
27 Nov 2012 | AP01 | Appointment of David Foster as a director | |
16 Oct 2012 | AP01 | Appointment of Mr Philip Mellows as a director | |
16 Oct 2012 | CH01 | Director's details changed | |
05 Oct 2012 | AP01 | Appointment of Mr Christopher Mason as a director | |
27 Jul 2012 | AP01 | Appointment of Ms Margaret Ann Melhuish as a director |