REDCOURT (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED
Company number 00896891
- Company Overview for REDCOURT (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED (00896891)
- Filing history for REDCOURT (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED (00896891)
- People for REDCOURT (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED (00896891)
- More for REDCOURT (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED (00896891)
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 Apr 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders | |
19 Apr 2013 | CH01 | Director's details changed for Richard Lyle Wyatt on 6 April 2013 | |
03 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Dec 2012 | AP03 | Appointment of Revd Canon Norman Boakes as a secretary | |
03 Dec 2012 | AD01 | Registered office address changed from 22 Redcourt Chetwynd Road Southampton Hampshire SO16 3TX on 3 December 2012 | |
03 Dec 2012 | TM02 | Termination of appointment of David Henley as a secretary | |
03 Dec 2012 | TM01 | Termination of appointment of David Henley as a director | |
22 May 2012 | AR01 | Annual return made up to 12 April 2012 with full list of shareholders | |
12 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Sep 2011 | AP01 | Appointment of Rev. Norman Boakes as a director | |
27 Sep 2011 | TM01 | Termination of appointment of John Tett as a director | |
06 Jun 2011 | AR01 | Annual return made up to 12 April 2011 with full list of shareholders | |
29 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 May 2010 | AR01 | Annual return made up to 12 April 2010 with full list of shareholders | |
17 May 2010 | CH01 | Director's details changed for Richard Lyle Wyatt on 12 April 2010 | |
17 May 2010 | CH01 | Director's details changed for David Edward Henley on 12 April 2010 | |
17 May 2010 | CH01 | Director's details changed for John Charles Tett on 12 April 2010 | |
17 May 2010 | CH01 | Director's details changed for David Charles Gasson on 12 April 2010 | |
17 May 2010 | CH01 | Director's details changed for Christopher James Foreman on 12 April 2010 | |
21 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 May 2009 | 363a | Return made up to 12/04/09; full list of members | |
06 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
14 May 2008 | 363a | Return made up to 12/04/08; full list of members | |
14 May 2008 | 353 | Location of register of members | |
14 May 2008 | 190 | Location of debenture register |