CALCOT PARK MANAGEMENT COMPANY LIMITED
Company number 00693246
- Company Overview for CALCOT PARK MANAGEMENT COMPANY LIMITED (00693246)
- Filing history for CALCOT PARK MANAGEMENT COMPANY LIMITED (00693246)
- People for CALCOT PARK MANAGEMENT COMPANY LIMITED (00693246)
- Charges for CALCOT PARK MANAGEMENT COMPANY LIMITED (00693246)
- More for CALCOT PARK MANAGEMENT COMPANY LIMITED (00693246)
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) |
---|---|---|---|
16 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
10 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Jan 2015 | AP01 | Appointment of Michael Lawrence Walker as a director on 11 December 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
10 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Aug 2013 | TM01 | Termination of appointment of David Todd as a director | |
28 Aug 2013 | TM01 | Termination of appointment of Rosanne Cole as a director | |
12 Jun 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
26 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 May 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
24 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 May 2011 | AR01 | Annual return made up to 23 May 2011 with full list of shareholders | |
24 May 2011 | CH01 | Director's details changed for Mr Donald Elliott White on 1 October 2009 | |
24 May 2011 | CH01 | Director's details changed for Arthur Henry Avery on 1 October 2009 | |
17 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Jan 2011 | AP01 | Appointment of Rosanne Cole as a director | |
29 Dec 2010 | AP01 | Appointment of David Todd as a director | |
23 Nov 2010 | AD01 | Registered office address changed from 115 Crockhamwell Road Woodley Reading Berkshire RG5 3JP on 23 November 2010 | |
01 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
01 Jun 2010 | AR01 | Annual return made up to 23 May 2010 with full list of shareholders | |
01 Jun 2010 | CH01 | Director's details changed for Mr Donald Elliott White on 1 October 2009 | |
01 Jun 2010 | CH01 | Director's details changed for Arthur Henry Avery on 1 October 2009 | |
01 Jun 2010 | CH04 | Secretary's details changed for Chansecs Limited on 1 October 2009 | |
02 Jun 2009 | 363a | Return made up to 23/05/09; full list of members |