VINCENT COURT MAINTENANCE (WIMBLEDON) LIMITED
Company number 00771878
- Company Overview for VINCENT COURT MAINTENANCE (WIMBLEDON) LIMITED (00771878)
- Filing history for VINCENT COURT MAINTENANCE (WIMBLEDON) LIMITED (00771878)
- People for VINCENT COURT MAINTENANCE (WIMBLEDON) LIMITED (00771878)
- More for VINCENT COURT MAINTENANCE (WIMBLEDON) LIMITED (00771878)
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 Oct 2015 | TM01 | Termination of appointment of Anne Felicity Negus as a director on 24 July 2015 | |
31 Jul 2015 | TM01 | Termination of appointment of Charles Stewart Goodwin as a director on 15 July 2015 | |
17 Jul 2015 | AP01 | Appointment of Mr Richard Norman Mcconnell as a director on 17 July 2015 | |
12 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
01 Dec 2014 | AA | Total exemption small company accounts made up to 29 September 2014 | |
01 Dec 2014 | TM01 | Termination of appointment of Elisabeth Jane Morris as a director on 1 December 2014 | |
06 Mar 2014 | AA | Total exemption small company accounts made up to 29 September 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
24 May 2013 | AA | Total exemption small company accounts made up to 29 September 2012 | |
14 Jan 2013 | AP01 | Appointment of Professor Charles Stewart Goodwin as a director | |
20 Dec 2012 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
03 Jul 2012 | AA | Total exemption full accounts made up to 29 September 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
19 Dec 2011 | TM01 | Termination of appointment of Maude Sherlock as a director | |
08 Mar 2011 | AA | Total exemption full accounts made up to 29 September 2010 | |
10 Dec 2010 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
04 Feb 2010 | AA | Total exemption full accounts made up to 29 September 2009 | |
15 Dec 2009 | AR01 | Annual return made up to 10 December 2009 with full list of shareholders | |
15 Dec 2009 | CH01 | Director's details changed for Elisabeth Jane Morris on 10 December 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Anne Felicity Negus on 10 December 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Maude Mary Marshall Sherlock on 10 December 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Susan Arthur on 10 December 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Robert Fitzsimmons on 10 December 2009 | |
15 Dec 2009 | TM02 | Termination of appointment of Joel Turnbull as a secretary | |
30 Jan 2009 | AA | Total exemption full accounts made up to 29 September 2008 |