CHARLES AVENUE BURGESS HILL MANAGEMENT COMPANY LIMITED
Company number 06464639
- Company Overview for CHARLES AVENUE BURGESS HILL MANAGEMENT COMPANY LIMITED (06464639)
- Filing history for CHARLES AVENUE BURGESS HILL MANAGEMENT COMPANY LIMITED (06464639)
- People for CHARLES AVENUE BURGESS HILL MANAGEMENT COMPANY LIMITED (06464639)
- More for CHARLES AVENUE BURGESS HILL MANAGEMENT COMPANY LIMITED (06464639)
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) |
---|---|---|---|
09 Jun 2016 | AD01 | Registered office address changed from C/O C/O Gateley One Eleven Edmund Street Birmingham B3 2HJ England to Bentley House 2 William Way Burgess Hill West Sussex RH15 9AG on 9 June 2016 | |
26 May 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
13 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
24 Nov 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
24 Nov 2015 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2015-11-24
|
|
24 Nov 2015 | AP01 | Appointment of Paul Martin Bentley as a director on 13 December 2013 | |
24 Nov 2015 | RT01 | Administrative restoration application | |
19 Aug 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2013 | TM01 | Termination of appointment of Michael Mcgill as a director | |
13 Nov 2013 | TM02 | Termination of appointment of David Horne as a secretary | |
13 Nov 2013 | TM01 | Termination of appointment of Lynne Higgins as a director | |
08 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 19 March 2009
|
|
08 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 17 March 2009
|
|
08 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 17 March 2008
|
|
14 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 25 July 2013
|
|
03 Oct 2013 | AA | Full accounts made up to 30 June 2013 | |
04 Apr 2013 | AA | Full accounts made up to 30 June 2012 | |
04 Jan 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
16 Apr 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
11 Apr 2012 | AA | Full accounts made up to 30 June 2011 | |
13 Feb 2012 | AD01 | Registered office address changed from 41 St Pauls Street Leeds LS1 2JG on 13 February 2012 |