THE CAUSEWAY (PETERSFIELD) MANAGEMENT COMPANY LIMITED

06419372
STATION HOUSE 50 NORTH STREET HAVANT HAMPSHIRE PO9 1QU

Documents

Documents
Date Category Description Pages
22 Aug 2024 accounts Annual Accounts 7 Buy now
06 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2023 accounts Annual Accounts 7 Buy now
07 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2022 officers Change of particulars for director (Mr Arun Chand-Glendining) 2 Buy now
31 Jan 2022 officers Appointment of director (Mr Arun Chand-Glendining) 2 Buy now
14 Jan 2022 accounts Annual Accounts 7 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2021 accounts Annual Accounts 7 Buy now
06 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2020 officers Change of particulars for director (Mr David Thomas Meager) 2 Buy now
21 Oct 2020 officers Change of particulars for director (Katherine Jean Beckett) 2 Buy now
21 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2020 accounts Annual Accounts 6 Buy now
11 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2019 accounts Annual Accounts 6 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2018 officers Change of particulars for director (Mr David Thomas Meager) 2 Buy now
24 Oct 2018 officers Change of particulars for director (Katherine Jean Beckett) 2 Buy now
19 Jan 2018 accounts Annual Accounts 6 Buy now
06 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2017 accounts Annual Accounts 6 Buy now
07 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Mar 2016 accounts Annual Accounts 3 Buy now
04 Mar 2016 officers Termination of appointment of secretary (Andrea Elizabeth Dop) 1 Buy now
26 Nov 2015 annual-return Annual Return 4 Buy now
10 Jul 2015 officers Termination of appointment of director (Julian Stanbury Bashforth) 1 Buy now
10 Jul 2015 officers Appointment of director (Katherine Jean Beckett) 2 Buy now
19 Jan 2015 accounts Annual Accounts 3 Buy now
07 Jan 2015 annual-return Annual Return 4 Buy now
10 Feb 2014 accounts Annual Accounts 4 Buy now
26 Nov 2013 annual-return Annual Return 4 Buy now
22 Nov 2013 officers Appointment of director (Dr Julian Stanbury Bashforth) 3 Buy now
15 Nov 2013 officers Termination of appointment of director (Kirsten Blissett) 2 Buy now
08 Feb 2013 accounts Annual Accounts 10 Buy now
29 Nov 2012 annual-return Annual Return 4 Buy now
16 Mar 2012 accounts Annual Accounts 10 Buy now
05 Dec 2011 annual-return Annual Return 4 Buy now
01 Feb 2011 accounts Annual Accounts 9 Buy now
15 Nov 2010 annual-return Annual Return 4 Buy now
04 Jan 2010 accounts Annual Accounts 1 Buy now
22 Dec 2009 annual-return Annual Return 3 Buy now
22 Dec 2009 officers Change of particulars for director (David Thomas Meager) 2 Buy now
22 Dec 2009 officers Change of particulars for director (Kirsten Blissett) 2 Buy now
03 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2009 officers Appointment terminated secretary clive roberts 1 Buy now
30 Sep 2009 officers Appointment terminated director colin creed 1 Buy now
30 Sep 2009 officers Appointment terminated director dean markall 1 Buy now
29 Sep 2009 address Registered office changed on 29/09/2009 from hillreed house, 60 college road maidstone kent ME15 6SJ 1 Buy now
29 Sep 2009 officers Secretary appointed andrea elizabeth dop 2 Buy now
29 Sep 2009 officers Director appointed kirsten blissett 2 Buy now
29 Sep 2009 officers Director appointed david thomas meager 2 Buy now
27 Aug 2009 officers Director appointed colin creed 2 Buy now
27 Aug 2009 officers Appointment terminated director simon potts 1 Buy now
23 Dec 2008 accounts Annual Accounts 1 Buy now
26 Nov 2008 annual-return Annual return made up to 06/11/08 2 Buy now
24 Jan 2008 officers New secretary appointed 2 Buy now
24 Jan 2008 officers New director appointed 2 Buy now
24 Jan 2008 officers New director appointed 2 Buy now
02 Jan 2008 address Registered office changed on 02/01/08 from: linden house court lodge farm warren road chelsfield kent BR6 6ER 1 Buy now
12 Nov 2007 officers Director resigned 1 Buy now
12 Nov 2007 officers Director resigned 1 Buy now
12 Nov 2007 officers Secretary resigned 1 Buy now
06 Nov 2007 incorporation Incorporation Company 20 Buy now