- Company Overview for DUDLEY COURT (SLOUGH) LIMITED (00758817)
- Filing history for DUDLEY COURT (SLOUGH) LIMITED (00758817)
- People for DUDLEY COURT (SLOUGH) LIMITED (00758817)
- More for DUDLEY COURT (SLOUGH) LIMITED (00758817)
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) |
---|---|---|---|
21 Dec 2015 | TM01 | Termination of appointment of Susan Mary Wells as a director on 26 November 2015 | |
21 Dec 2015 | AP01 | Appointment of Mr Stephen John Wells as a director on 26 November 2015 | |
01 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
17 Jun 2015 | AP01 | Appointment of Mr Neel Anand as a director on 12 June 2015 | |
30 Sep 2014 | TM01 | Termination of appointment of Sean Heyworth Farrow as a director on 30 September 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
04 Jul 2014 | TM02 | Termination of appointment of a secretary | |
04 Jul 2014 | AP03 | Appointment of Mr Tom Dawson as a secretary | |
04 Jul 2014 | AD01 | Registered office address changed from 3 Dudley Court Upton Road Slough SL1 2AN England on 4 July 2014 | |
01 Jul 2014 | AD01 | Registered office address changed from C O John Mortimer Property Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE United Kingdom on 1 July 2014 | |
01 Jul 2014 | TM02 | Termination of appointment of Mortimer Secretaries Limited as a secretary | |
12 May 2014 | AP01 | Appointment of Mrs Susan Mary Wells as a director | |
29 Apr 2014 | AA | Micro company accounts made up to 31 December 2013 | |
22 Oct 2013 | TM01 | Termination of appointment of Ian Buckley as a director | |
12 Aug 2013 | TM01 | Termination of appointment of Kevin Skehan as a director | |
11 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 May 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
21 May 2013 | AD02 | Register inspection address has been changed from 35 the Ridgeway Marlow Buckinghamshire SL7 3LQ United Kingdom | |
04 Feb 2013 | AP04 | Appointment of Mortimer Secretaries Limited as a secretary | |
04 Feb 2013 | AD01 | Registered office address changed from C/O Scevity & Co 14 Rushburn Wooburn Green High Wycombe Buckinghamshire HP10 0BT England on 4 February 2013 | |
15 Oct 2012 | TM02 | Termination of appointment of Stephen Roy as a secretary | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Jun 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
13 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 |