ENTON HALL ESTATE MANAGEMENT COMPANY LIMITED
Company number 03089243
- Company Overview for ENTON HALL ESTATE MANAGEMENT COMPANY LIMITED (03089243)
- Filing history for ENTON HALL ESTATE MANAGEMENT COMPANY LIMITED (03089243)
- People for ENTON HALL ESTATE MANAGEMENT COMPANY LIMITED (03089243)
- More for ENTON HALL ESTATE MANAGEMENT COMPANY LIMITED (03089243)
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) |
---|---|---|---|
09 Jul 2013 | TM01 | Termination of appointment of Anthony Mash as a director | |
17 Jun 2013 | AR01 | Annual return made up to 14 June 2013 no member list | |
14 Jun 2013 | AD02 | Register inspection address has been changed from Ramsbury House Kings Road Haslemere Surrey GU27 2QA United Kingdom | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Dec 2012 | TM01 | Termination of appointment of Kirsten Elce as a director | |
02 Oct 2012 | AP01 | Appointment of Mr Ian Charles Cawkwell as a director | |
29 Aug 2012 | AP01 | Appointment of Mr Anthony Garrett Mash as a director | |
27 Jun 2012 | AP04 | Appointment of Gcs Property Management as a secretary | |
27 Jun 2012 | TM02 | Termination of appointment of Kirsten Elce as a secretary | |
27 Jun 2012 | AD01 | Registered office address changed from , Aruna House 2 Kings Road, Haslemere, Surrey, GU27 2QA, England on 27 June 2012 | |
20 Jun 2012 | AR01 | Annual return made up to 14 June 2012 no member list | |
20 Jun 2012 | AD02 | Register inspection address has been changed from C/O Knight Frank Ramsbury House 22 High Street Hungerford Berkshire RG17 0NF | |
15 Mar 2012 | TM01 | Termination of appointment of Melissa Mash as a director | |
05 Mar 2012 | TM01 | Termination of appointment of Elizabeth Vernon as a director | |
05 Mar 2012 | TM01 | Termination of appointment of Peter Rowe as a director | |
05 Mar 2012 | TM01 | Termination of appointment of Michael Parsons as a director | |
11 Nov 2011 | AP01 | Appointment of Elizabeth Anne Rae as a director | |
29 Sep 2011 | TM01 | Termination of appointment of Martin Odgers as a director | |
29 Sep 2011 | TM01 | Termination of appointment of Robert Bridges as a director | |
20 Jul 2011 | AA01 | Current accounting period extended from 30 September 2011 to 31 March 2012 | |
07 Jul 2011 | AR01 | Annual return made up to 14 June 2011 no member list | |
20 Jun 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
18 May 2011 | TM01 | Termination of appointment of Ian Cawkwell as a director | |
18 May 2011 | AP01 | Appointment of Mr Ian Charles Cawkwell as a director | |
21 Apr 2011 | AD01 | Registered office address changed from , C/O Harrison Renwick Grange House, Grange Road, Midhurst, West Sussex, GU29 9LS on 21 April 2011 |