C.C.(SURBITON)MANAGEMENT CO LIMITED
Company number 00978723
- Company Overview for C.C.(SURBITON)MANAGEMENT CO LIMITED (00978723)
- Filing history for C.C.(SURBITON)MANAGEMENT CO LIMITED (00978723)
- People for C.C.(SURBITON)MANAGEMENT CO LIMITED (00978723)
- Registers for C.C.(SURBITON)MANAGEMENT CO LIMITED (00978723)
- More for C.C.(SURBITON)MANAGEMENT CO LIMITED (00978723)
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) |
---|---|---|---|
10 Aug 2015 | CH03 | Secretary's details changed for John Vincent Veglio on 18 December 2014 | |
19 Mar 2015 | AA | Total exemption small company accounts made up to 24 December 2014 | |
23 Dec 2014 | AD01 | Registered office address changed from 10 Salamander Quay Lower Teddington Road Hampton Wick Surrey KT1 4JB to 6 Stane Way Epsom Surrey KT17 1PN on 23 December 2014 | |
23 Oct 2014 | AP01 | Appointment of Mr Gary Michael Dooley as a director on 23 October 2014 | |
23 Oct 2014 | TM01 | Termination of appointment of Helen Constance Barnes as a director on 23 October 2014 | |
02 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-02
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 24 December 2013 | |
13 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
|
|
13 Feb 2013 | AA | Total exemption small company accounts made up to 24 December 2012 | |
04 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
10 Feb 2012 | AA | Total exemption small company accounts made up to 24 December 2011 | |
15 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
31 Mar 2011 | TM01 | Termination of appointment of Nicholas Stock as a director | |
22 Feb 2011 | AA | Total exemption small company accounts made up to 24 December 2010 | |
02 Aug 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
02 Aug 2010 | CH01 | Director's details changed for Helen Constance Barnes on 31 July 2010 | |
02 Aug 2010 | CH01 | Director's details changed for Nicholas Martin Stock on 31 July 2010 | |
02 Aug 2010 | CH01 | Director's details changed for Mr James William Trotter on 31 July 2010 | |
08 Feb 2010 | AA | Total exemption small company accounts made up to 24 December 2009 | |
03 Aug 2009 | 363a | Return made up to 31/07/09; full list of members | |
29 Apr 2009 | 288a | Director appointed mr james william trotter | |
26 Feb 2009 | AA | Total exemption small company accounts made up to 24 December 2008 | |
01 Aug 2008 | 363a | Return made up to 31/07/08; full list of members | |
01 Aug 2008 | 353 | Location of register of members | |
29 Apr 2008 | AA | Total exemption small company accounts made up to 24 December 2007 |