SOUTH WEST HAMPSHIRE ESTATES PARTNERSHIP LIMITED
Company number 06437163
- Company Overview for SOUTH WEST HAMPSHIRE ESTATES PARTNERSHIP LIMITED (06437163)
- Filing history for SOUTH WEST HAMPSHIRE ESTATES PARTNERSHIP LIMITED (06437163)
- People for SOUTH WEST HAMPSHIRE ESTATES PARTNERSHIP LIMITED (06437163)
- Charges for SOUTH WEST HAMPSHIRE ESTATES PARTNERSHIP LIMITED (06437163)
- More for SOUTH WEST HAMPSHIRE ESTATES PARTNERSHIP LIMITED (06437163)
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) |
---|---|---|---|
04 Dec 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
20 Feb 2014 | AP01 | Appointment of Mr John Haan as a director | |
20 Feb 2014 | AP01 | Appointment of Mr Peter John Sheldrake as a director | |
18 Feb 2014 | TM01 | Termination of appointment of Sarah Beswick as a director | |
23 Dec 2013 | AD01 | Registered office address changed from 75 Colmore Row Birmingham West Midlands B3 2AP on 23 December 2013 | |
28 Nov 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
28 Nov 2013 | TM01 | Termination of appointment of David Sarson as a director | |
28 Nov 2013 | TM01 | Termination of appointment of Mark Swindall as a director | |
07 Oct 2013 | AP01 | Appointment of Mr James Raymond Bawn as a director | |
07 Oct 2013 | TM01 | Termination of appointment of Neil Mcelduff as a director | |
20 Aug 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
05 Jun 2013 | AUD | Auditor's resignation | |
02 May 2013 | AUD | Auditor's resignation | |
30 Apr 2013 | AP01 | Appointment of Mr Antek Stefan Lejk as a director | |
02 Apr 2013 | TM01 | Termination of appointment of Pamela Hobbs as a director | |
02 Apr 2013 | TM01 | Termination of appointment of Inger Hebden as a director | |
28 Nov 2012 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
27 Nov 2012 | CH01 | Director's details changed for Elaine Ee Leng Siew on 26 November 2012 | |
23 Aug 2012 | AP01 | Appointment of Ms Sarah Jane Beswick as a director | |
24 Jul 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
02 Dec 2011 | AR01 | Annual return made up to 26 November 2011 with full list of shareholders | |
07 Oct 2011 | AP01 | Appointment of Mrs Pamela Ann Hobbs as a director | |
26 Sep 2011 | TM01 | Termination of appointment of Robert Deans as a director | |
27 Jul 2011 | AD01 | Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA on 27 July 2011 | |
27 Jul 2011 | TM02 | Termination of appointment of Thomas Eggar Secretaries Limited as a secretary |