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) |
---|---|---|---|
27 Apr 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
11 Mar 2016 | TM01 | Termination of appointment of Jill Morrissey as a director on 9 March 2016 | |
04 Mar 2016 | AP01 | Appointment of Mr Peter John Linacre as a director on 18 February 2016 | |
04 Sep 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
05 Feb 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
05 Sep 2014 | TM01 | Termination of appointment of Richard John Hopkinson-Woolley as a director on 1 September 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
24 Feb 2014 | AP01 | Appointment of Mrs Jill Morrissey as a director | |
24 Feb 2014 | TM01 | Termination of appointment of Andrew Murray as a director | |
07 Feb 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
30 Aug 2013 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
10 May 2013 | AP01 | Appointment of Mr Deryck Norville as a director | |
10 May 2013 | AP01 | Appointment of Mr Michael Hugh Kerby as a director | |
10 May 2013 | AP03 | Appointment of Mr David Orlik as a secretary | |
10 May 2013 | TM01 | Termination of appointment of Gillian Hartley as a director | |
10 May 2013 | TM01 | Termination of appointment of Natalie Charles as a director | |
10 May 2013 | TM02 | Termination of appointment of Paul Phillips as a secretary | |
28 Feb 2013 | AP01 | Appointment of Mr Richard John Hopkinson-Woolley as a director | |
28 Feb 2013 | AD01 | Registered office address changed from Cadogan House 4 - 6 High Street Epsom Surrey KT19 8AD United Kingdom on 28 February 2013 | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Sep 2012 | AR01 | Annual return made up to 26 August 2012 with full list of shareholders | |
03 Sep 2012 | AP03 | Appointment of Mr Paul Manston Phillips as a secretary | |
01 Sep 2012 | AP01 | Appointment of Mr Andrew David Murray as a director | |
01 Sep 2012 | AP01 | Appointment of Mrs Natalie Margaret Charles as a director |