SPRINGFIELD COURT (SEAVIEW ISLE OF WIGHT) MANAGEMENT COMPANY LIMITED
Company number 05215477
- Company Overview for SPRINGFIELD COURT (SEAVIEW ISLE OF WIGHT) MANAGEMENT COMPANY LIMITED (05215477)
- Filing history for SPRINGFIELD COURT (SEAVIEW ISLE OF WIGHT) MANAGEMENT COMPANY LIMITED (05215477)
- People for SPRINGFIELD COURT (SEAVIEW ISLE OF WIGHT) MANAGEMENT COMPANY LIMITED (05215477)
- More for SPRINGFIELD COURT (SEAVIEW ISLE OF WIGHT) MANAGEMENT COMPANY LIMITED (05215477)
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) |
---|---|---|---|
22 Apr 2020 | AP01 | Appointment of Mr Christopher George Dean as a director on 22 April 2020 | |
21 Feb 2020 | AP01 | Appointment of Ms Christina Margaret Mccomb as a director on 21 February 2020 | |
31 Jan 2020 | TM01 | Termination of appointment of Emma Kathryn King as a director on 31 January 2020 | |
11 Nov 2019 | AP03 | Appointment of Mr Philip John Monks as a secretary on 5 November 2019 | |
10 Nov 2019 | TM01 | Termination of appointment of Emma Booth as a director on 5 November 2019 | |
02 Oct 2019 | AP01 | Appointment of Mrs Emma Kathryn King as a director on 2 October 2019 | |
01 Sep 2019 | CS01 | Confirmation statement made on 24 August 2019 with updates | |
16 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 Aug 2019 | AP01 | Appointment of Mrs Emma Booth as a director on 27 July 2019 | |
04 Aug 2019 | TM01 | Termination of appointment of Peter John Linacre as a director on 27 July 2019 | |
04 Aug 2019 | TM01 | Termination of appointment of Michael Hugh Kerby as a director on 27 July 2019 | |
04 Aug 2019 | TM01 | Termination of appointment of Richard John Hopkinson-Woolley as a director on 27 July 2019 | |
24 Jun 2019 | AP01 | Appointment of Mr Richard John Hopkinson-Woolley as a director on 1 June 2019 | |
29 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
26 Aug 2018 | CS01 | Confirmation statement made on 24 August 2018 with updates | |
19 Jul 2018 | AD01 | Registered office address changed from 3 Church Road Gurnard Cowes PO31 8JP England to The Cabin, Stonehams Yard Station Road Havenstreet Ryde Isle of Wight PO33 4DT on 19 July 2018 | |
16 Feb 2018 | TM02 | Termination of appointment of David Orlik as a secretary on 16 February 2018 | |
16 Feb 2018 | AD01 | Registered office address changed from C/O John Rowell Estate Management the Estate Office Church Mews Whippingham East Cowes Isle of Wight PO32 6LW to 3 Church Road Gurnard Cowes PO31 8JP on 16 February 2018 | |
25 Jan 2018 | TM01 | Termination of appointment of Andrew David Murray as a director on 22 January 2018 | |
28 Dec 2017 | TM01 | Termination of appointment of Monica Jill Morrissey as a director on 20 December 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 26 August 2017 with updates | |
31 Jul 2017 | AP01 | Appointment of Mrs Monica Jill Morrissey as a director on 31 July 2017 | |
13 Jul 2017 | AP01 | Appointment of Mr Andrew David Murray as a director on 12 July 2017 | |
09 Mar 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates |