41 EVERSLEY ROAD FLATOWNERS LIMITED
Company number 03986565
- Company Overview for 41 EVERSLEY ROAD FLATOWNERS LIMITED (03986565)
- Filing history for 41 EVERSLEY ROAD FLATOWNERS LIMITED (03986565)
- People for 41 EVERSLEY ROAD FLATOWNERS LIMITED (03986565)
- More for 41 EVERSLEY ROAD FLATOWNERS LIMITED (03986565)
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) |
---|---|---|---|
27 Jun 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
27 Jun 2016 | CH03 | Secretary's details changed for Mrs Kerry Louise Pelling on 13 June 2016 | |
26 Jun 2016 | AD01 | Registered office address changed from 45 Hollington Old Lane St. Leonards-on-Sea East Sussex TN38 9DU to C/O Mr Daniel Graves 41 Eversley Road Bexhill-on-Sea East Sussex TN40 1HA on 26 June 2016 | |
26 Jun 2016 | AP01 | Appointment of Mr Daniel Graves as a director on 13 June 2016 | |
26 Jun 2016 | AP03 | Appointment of Mr Benjamin Pearce as a secretary on 13 June 2016 | |
06 Aug 2015 | AA | Total exemption small company accounts made up to 4 November 2014 | |
26 May 2015 | AR01 |
Annual return made up to 5 May 2015
Statement of capital on 2015-05-26
|
|
23 May 2015 | TM01 | Termination of appointment of Danielle Jennings as a director on 1 May 2015 | |
19 Jul 2014 | AA | Total exemption small company accounts made up to 4 November 2013 | |
20 May 2014 | AR01 |
Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
06 May 2014 | CH01 | Director's details changed for Kerry Louise Graves on 17 August 2013 | |
06 May 2014 | TM01 | Termination of appointment of Simon Stanford as a director | |
06 May 2014 | CH03 | Secretary's details changed for Kerry Louise Graves on 17 August 2013 | |
09 Dec 2013 | AD01 | Registered office address changed from C/O Miss Kerry Graves 41 Eversley Road Bexhill-on-Sea East Sussex TN40 1HA England on 9 December 2013 | |
20 Oct 2013 | AA | Total exemption small company accounts made up to 4 November 2012 | |
08 Jul 2013 | AR01 | Annual return made up to 5 May 2013 with full list of shareholders | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 4 November 2011 | |
30 May 2012 | AR01 | Annual return made up to 5 May 2012 with full list of shareholders | |
30 May 2012 | CH03 | Secretary's details changed for Miss Kerry Louise Graves on 1 April 2012 | |
28 Jul 2011 | AA | Total exemption small company accounts made up to 4 November 2010 | |
24 May 2011 | AR01 | Annual return made up to 5 May 2011 with full list of shareholders | |
01 Jun 2010 | AR01 | Annual return made up to 5 May 2010 with full list of shareholders | |
01 Jun 2010 | CH01 | Director's details changed for Danielle Jennings on 1 May 2010 | |
01 Jun 2010 | CH03 | Secretary's details changed for Kerry Louise Graves on 1 May 2010 | |
01 Jun 2010 | AD01 | Registered office address changed from 8 York Road Bexhill E Sussex TN40 2LB on 1 June 2010 |