KINGFISHERS (SANDHURST ROAD) MANAGEMENT COMPANY LIMITED
Company number 04867812
- Company Overview for KINGFISHERS (SANDHURST ROAD) MANAGEMENT COMPANY LIMITED (04867812)
- Filing history for KINGFISHERS (SANDHURST ROAD) MANAGEMENT COMPANY LIMITED (04867812)
- People for KINGFISHERS (SANDHURST ROAD) MANAGEMENT COMPANY LIMITED (04867812)
- More for KINGFISHERS (SANDHURST ROAD) MANAGEMENT COMPANY LIMITED (04867812)
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) |
---|---|---|---|
03 Aug 2015 | AR01 | Annual return made up to 2 August 2015 no member list | |
14 Apr 2015 | TM01 | Termination of appointment of Karen Hewitt as a director on 24 February 2015 | |
14 Apr 2015 | AP01 | Appointment of Mr Peter Anthony Henly as a director on 1 April 2015 | |
01 Apr 2015 | AP04 | Appointment of Mortimer Secretaries Ltd. as a secretary on 1 April 2015 | |
01 Apr 2015 | TM02 | Termination of appointment of Karen Hewitt as a secretary on 1 April 2015 | |
01 Apr 2015 | AD01 | Registered office address changed from 7 Kings Glade Yateley Hampshire GU46 7UT to C O John Mortimer Property Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE on 1 April 2015 | |
16 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
12 Aug 2014 | AR01 | Annual return made up to 2 August 2014 no member list | |
03 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
22 Aug 2013 | AR01 | Annual return made up to 2 August 2013 no member list | |
22 Aug 2013 | TM01 | Termination of appointment of Sharon Jenkins as a director | |
13 Jun 2013 | AP01 | Appointment of Mrs Stephanie Winston-Bray as a director | |
06 Feb 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
27 Oct 2012 | TM01 | Termination of appointment of Freya Moxham as a director | |
08 Aug 2012 | AR01 | Annual return made up to 2 August 2012 no member list | |
11 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
04 Dec 2011 | AP01 | Appointment of Mrs Elizabeth Perry as a director | |
02 Dec 2011 | AP03 | Appointment of Karen Hewitt as a secretary | |
02 Dec 2011 | TM02 | Termination of appointment of James Winterbottom as a secretary | |
02 Dec 2011 | AD01 | Registered office address changed from 25 Kings Glade Yateley Hampshire GU46 7UT United Kingdom on 2 December 2011 | |
03 Nov 2011 | TM01 | Termination of appointment of James Winterbottom as a director | |
25 Aug 2011 | TM01 | Termination of appointment of Elizabeth Perry as a director | |
04 Aug 2011 | AR01 | Annual return made up to 2 August 2011 no member list | |
01 Aug 2011 | AP01 | Appointment of Ms Karen Hewitt as a director | |
27 Jul 2011 | AP01 | Appointment of Ms Freya Moxham as a director |