DEANS COURT (MILFORD) MANAGEMENT COMPANY LIMITED
Company number 01104014
- Company Overview for DEANS COURT (MILFORD) MANAGEMENT COMPANY LIMITED (01104014)
- Filing history for DEANS COURT (MILFORD) MANAGEMENT COMPANY LIMITED (01104014)
- People for DEANS COURT (MILFORD) MANAGEMENT COMPANY LIMITED (01104014)
- More for DEANS COURT (MILFORD) MANAGEMENT COMPANY LIMITED (01104014)
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) |
---|---|---|---|
30 May 2019 | AP01 | Appointment of Mr Neville Proctor Searson as a director on 17 May 2019 | |
30 May 2019 | AP01 | Appointment of Mr David George Alexander as a director on 17 May 2019 | |
05 Mar 2019 | TM01 | Termination of appointment of Jennifer Ann Buchanan as a director on 7 December 2018 | |
20 Nov 2018 | AD01 | Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW England to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 20 November 2018 | |
20 Nov 2018 | AD01 | Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW England to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 20 November 2018 | |
12 Nov 2018 | TM02 | Termination of appointment of Carol Ann Cook as a secretary on 30 October 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
25 Oct 2018 | AD01 | Registered office address changed from Towngate House 2-8 Parkstone Road New Milton Hants BH25 6QJ England to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 25 October 2018 | |
25 Oct 2018 | AD01 | Registered office address changed from The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ to Towngate House 2-8 Parkstone Road New Milton Hants BH25 6QJ on 25 October 2018 | |
23 Aug 2018 | TM01 | Termination of appointment of Barrington Benham Cook as a director on 20 August 2018 | |
19 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
06 Nov 2017 | TM01 | Termination of appointment of Neil Munro as a director on 12 June 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with updates | |
09 Aug 2017 | TM01 | Termination of appointment of a director | |
19 Jun 2017 | AP01 | Appointment of Celia Ruth Jobey Jones as a director on 12 June 2017 | |
24 May 2017 | TM01 | Termination of appointment of Graham Hughes as a director on 24 May 2017 | |
08 Feb 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
05 Dec 2016 | AP01 | Appointment of Mr Neil Munro as a director on 2 December 2016 | |
05 Dec 2016 | TM01 | Termination of appointment of Patrick James Vincent Reeves as a director on 2 December 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
12 Feb 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
13 Jan 2016 | AP01 | Appointment of Mr Barrington Benham Cook as a director on 4 December 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
17 Feb 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|