- Company Overview for ABBOTS LODGE (EASTBOURNE) LIMITED (03047207)
- Filing history for ABBOTS LODGE (EASTBOURNE) LIMITED (03047207)
- People for ABBOTS LODGE (EASTBOURNE) LIMITED (03047207)
- More for ABBOTS LODGE (EASTBOURNE) LIMITED (03047207)
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) |
---|---|---|---|
24 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
20 May 2016 | AA | Total exemption small company accounts made up to 29 September 2015 | |
05 May 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
17 Mar 2015 | TM01 | Termination of appointment of Michael James Couzens as a director on 6 January 2015 | |
11 Nov 2014 | AA | Total exemption small company accounts made up to 29 September 2014 | |
08 May 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
12 Mar 2014 | AP01 | Appointment of Ms Lesley Dawn O'niell as a director | |
12 Mar 2014 | AP01 | Appointment of Ms Teresa Arias as a director | |
25 Oct 2013 | AA | Total exemption small company accounts made up to 29 September 2013 | |
11 Jul 2013 | AP01 | Appointment of Mr Nathan Conal Smith as a director | |
11 Jul 2013 | TM01 | Termination of appointment of June Reeves as a director | |
01 May 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 29 September 2012 | |
13 Jun 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
13 Jun 2012 | AP01 | Appointment of Mr Michael James Couzens as a director | |
12 Jun 2012 | TM01 | Termination of appointment of John Reeves as a director | |
12 Jun 2012 | TM01 | Termination of appointment of Joyce Mugford as a director | |
09 Mar 2012 | AD01 | Registered office address changed from Peregrine House 29 Compton Place Road Eastbourne East Sussex BN21 1EB on 9 March 2012 | |
11 Jan 2012 | AA | Total exemption small company accounts made up to 29 September 2011 | |
10 Jan 2012 | TM02 | Termination of appointment of Carol Pearce as a secretary | |
04 Jan 2012 | AD01 | Registered office address changed from Stredder Pearce Dyke House 110 South Street Eastbourne BN21 4LZ on 4 January 2012 | |
19 Apr 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders | |
04 Mar 2011 | AA | Total exemption small company accounts made up to 29 September 2010 | |
24 May 2010 | AR01 | Annual return made up to 19 April 2010 with full list of shareholders | |
24 May 2010 | CH01 | Director's details changed for John Edward Reeves on 19 April 2010 |