MALCOLM COURT MANAGEMENT(POLEGATE)LIMITED
Company number 00705387
- Company Overview for MALCOLM COURT MANAGEMENT(POLEGATE)LIMITED (00705387)
- Filing history for MALCOLM COURT MANAGEMENT(POLEGATE)LIMITED (00705387)
- People for MALCOLM COURT MANAGEMENT(POLEGATE)LIMITED (00705387)
- Registers for MALCOLM COURT MANAGEMENT(POLEGATE)LIMITED (00705387)
- More for MALCOLM COURT MANAGEMENT(POLEGATE)LIMITED (00705387)
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) |
---|---|---|---|
13 Dec 2018 | PSC07 | Cessation of Norman Poole as a person with significant control on 13 December 2018 | |
16 Mar 2018 | TM01 | Termination of appointment of Norman Charles Poole as a director on 5 March 2018 | |
16 Mar 2018 | AP01 | Appointment of Lyn Patricia Hanmore as a director on 5 March 2018 | |
05 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
13 Dec 2016 | AP04 | Appointment of Stiles Harold Williams Llp as a secretary on 13 December 2016 | |
13 Dec 2016 | TM02 | Termination of appointment of Stiles Harold Williams as a secretary on 13 December 2016 | |
13 Dec 2016 | AD01 | Registered office address changed from C/O Stiles Harold Williams Limited One Jubilee Street Brighton East Sussex BN1 1GE to Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 13 December 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Jun 2016 | AD02 | Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU | |
16 Jun 2016 | AD03 | Register(s) moved to registered inspection location C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN | |
31 Dec 2015 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Dec 2014 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
22 Dec 2014 | AD04 | Register(s) moved to registered office address C/O Stiles Harold Williams Limited One Jubilee Street Brighton East Sussex BN1 1GE | |
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Jan 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
08 Jan 2014 | AD03 | Register(s) moved to registered inspection location | |
08 Jan 2014 | AD02 | Register inspection address has been changed | |
25 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Jan 2013 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
17 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
26 Mar 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
17 Feb 2012 | TM02 | Termination of appointment of Robert Paterson as a secretary |