CONWAY HALL MANAGEMENT COMPANY LIMITED
Company number 02975773
- Company Overview for CONWAY HALL MANAGEMENT COMPANY LIMITED (02975773)
- Filing history for CONWAY HALL MANAGEMENT COMPANY LIMITED (02975773)
- People for CONWAY HALL MANAGEMENT COMPANY LIMITED (02975773)
- More for CONWAY HALL MANAGEMENT COMPANY LIMITED (02975773)
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) |
---|---|---|---|
25 Nov 2017 | AP03 | Appointment of Mrs Lesley Bassett as a secretary on 25 November 2017 | |
06 Oct 2017 | TM01 | Termination of appointment of Lesley Joan Bassett as a director on 6 October 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with updates | |
30 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Aug 2017 | AP01 | Appointment of Mrs Lesley Joan Bassett as a director on 18 August 2017 | |
12 Jul 2017 | TM02 | Termination of appointment of Lesley Joan Bassett as a secretary on 11 July 2017 | |
12 Oct 2016 | AP01 | Appointment of Ms Karine Wendy Green as a director on 12 October 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
14 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
14 Sep 2016 | CH01 | Director's details changed for Frederick James Mcleod on 1 September 2016 | |
14 Sep 2016 | TM01 | Termination of appointment of Lesley Joan Bassett as a director on 1 September 2016 | |
16 Aug 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
11 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2016 | TM02 | Termination of appointment of Frederick James Mcleod as a secretary on 18 January 2016 | |
18 Jan 2016 | AP03 | Appointment of Mrs Lesley Joan Bassett as a secretary on 18 January 2016 | |
02 Dec 2015 | TM01 | Termination of appointment of Ross Friday as a director on 1 December 2015 | |
02 Dec 2015 | CH03 | Secretary's details changed for Mr Frederick James Mcleod on 1 December 2015 | |
18 Nov 2015 | CH01 | Director's details changed for Ms Mayka Wingate on 14 November 2015 | |
14 Nov 2015 | AP01 | Appointment of Ms Mayka Wingate as a director on 14 November 2015 | |
14 Nov 2015 | AP01 | Appointment of Mr Paul Anthony Stoneham as a director on 14 November 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
18 Sep 2015 | AD01 | Registered office address changed from 1 Conway Hall Conway Mews Brompton Gillingham Kent ME7 5BD to C/O Lesley Bassett 1 Strawberry Hall Cottages Crossgate Tydd St. Mary Wisbech Cambridgeshire PE13 5QT on 18 September 2015 | |
04 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
24 Aug 2015 | TM01 | Termination of appointment of Emma Louise Wilkinson as a director on 7 July 2015 | |
24 Aug 2015 | TM01 | Termination of appointment of Scott Friday as a director on 7 July 2015 |