24/SEVERN MANAGEMENT (LANGSTONE) LIMITED
Company number 05516977
- Company Overview for 24/SEVERN MANAGEMENT (LANGSTONE) LIMITED (05516977)
- Filing history for 24/SEVERN MANAGEMENT (LANGSTONE) LIMITED (05516977)
- People for 24/SEVERN MANAGEMENT (LANGSTONE) LIMITED (05516977)
- More for 24/SEVERN MANAGEMENT (LANGSTONE) LIMITED (05516977)
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 Jan 2018 | AAMD | Amended total exemption full accounts made up to 31 March 2016 | |
13 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
29 Jun 2017 | CH04 | Secretary's details changed for Warwick Estates Property Management Limited on 29 June 2017 | |
12 May 2017 | AD01 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 | |
09 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
18 Nov 2016 | AP04 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 | |
18 Nov 2016 | TM02 | Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Nov 2015 | AP01 | Appointment of Mr Simon Jeremy Tothill as a director on 4 June 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
18 Aug 2015 | TM01 | Termination of appointment of Christopher John Haslam as a director on 29 May 2015 | |
11 Feb 2015 | AP04 | Appointment of United Company Secretaries as a secretary on 1 January 2015 | |
11 Feb 2015 | TM02 | Termination of appointment of Elizabeth Mcdougall as a secretary on 1 January 2015 | |
11 Feb 2015 | AD01 | Registered office address changed from C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN England to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 11 February 2015 | |
13 Jan 2015 | AD01 | Registered office address changed from Unit 9 Edinburgh Way Harlow Essex CM20 2BN England to C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN on 13 January 2015 | |
17 Dec 2014 | AD01 | Registered office address changed from Cotswold Property Management the Wheelhouse Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF to Unit 9 Edinburgh Way Harlow Essex CM20 2BN on 17 December 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
03 Oct 2014 | TM01 | Termination of appointment of David Robert James Herbert as a director on 1 January 2014 | |
30 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Aug 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
26 Jul 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
05 Jul 2012 | AA | Total exemption full accounts made up to 31 March 2012 |