WOODSTOCK COURT (FERNDOWN) MAINTENANCE COMPANY LIMITED
Company number 00964349
- Company Overview for WOODSTOCK COURT (FERNDOWN) MAINTENANCE COMPANY LIMITED (00964349)
- Filing history for WOODSTOCK COURT (FERNDOWN) MAINTENANCE COMPANY LIMITED (00964349)
- People for WOODSTOCK COURT (FERNDOWN) MAINTENANCE COMPANY LIMITED (00964349)
- More for WOODSTOCK COURT (FERNDOWN) MAINTENANCE COMPANY LIMITED (00964349)
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) |
---|---|---|---|
03 Feb 2017 | AD01 | Registered office address changed from Suite 4 Lansdowne Place 17 Holdenhurst Road Bournemouth BH8 8EW England to C/O Sure Accounting Limited Arena Business Centre 9 Nimrod Way Ferndown Dorset BH21 7UH on 3 February 2017 | |
03 Jan 2017 | TM02 | Termination of appointment of Initiative Property Management Ltd as a secretary on 1 January 2017 | |
29 Sep 2016 | AP01 | Appointment of Mrs Ann Josephine Iddles as a director on 29 September 2016 | |
29 Sep 2016 | AP01 | Appointment of Mr Michael Edward Iddles as a director on 29 September 2016 | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Sep 2016 | TM01 | Termination of appointment of Derek Robinson as a director on 6 June 2016 | |
19 Sep 2016 | TM01 | Termination of appointment of Angela Margaret Robinson as a director on 6 July 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
31 Mar 2016 | AP01 | Appointment of Mr Roger John Carroll as a director on 21 March 2015 | |
19 Aug 2015 | AD01 | Registered office address changed from Office a16 Arena Business Centre 9 Nimrod Way Ferndown Dorset BH21 7UH to Suite 4 Lansdowne Place 17 Holdenhurst Road Bournemouth BH8 8EW on 19 August 2015 | |
17 Aug 2015 | AP04 | Appointment of Initiative Property Management Ltd as a secretary on 8 July 2015 | |
13 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-13
|
|
23 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Jul 2014 | AP03 | Appointment of Mr Dennis Alfred Morey as a secretary | |
09 Jul 2014 | TM02 | Termination of appointment of Pauline Porter as a secretary | |
02 Jul 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
02 Jul 2014 | CH01 | Director's details changed for Pauline Frances Porter on 11 October 2013 | |
02 Jul 2014 | CH01 | Director's details changed for Robert Henry Porter on 11 October 2013 | |
02 Jul 2014 | CH03 | Secretary's details changed for Pauline Frances Porter on 19 April 2014 | |
01 Jul 2014 | AP01 | Appointment of Mrs Angela Margaret Robinson as a director | |
01 Jul 2014 | AP01 | Appointment of Mr Derek Robinson as a director | |
01 Jul 2014 | TM01 | Termination of appointment of Lillie Appleton as a director | |
22 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 5 June 2013 with full list of shareholders | |
08 Jul 2013 | AP01 | Appointment of Mr Rodney Frank Wardle as a director |