MELTON COURT (DUNSTABLE) MANAGEMENT CO. LIMITED
Company number 01151988
- Company Overview for MELTON COURT (DUNSTABLE) MANAGEMENT CO. LIMITED (01151988)
- Filing history for MELTON COURT (DUNSTABLE) MANAGEMENT CO. LIMITED (01151988)
- People for MELTON COURT (DUNSTABLE) MANAGEMENT CO. LIMITED (01151988)
- More for MELTON COURT (DUNSTABLE) MANAGEMENT CO. LIMITED (01151988)
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 Oct 2019 | AD01 | Registered office address changed from 106 High Street Stevenage Hertfordshire SG1 3DW England to Chequers House 162 High Street Stevenage SG1 3LL on 21 October 2019 | |
11 Apr 2019 | AP01 | Appointment of Mr John Frederick Watts as a director on 3 April 2019 | |
11 Apr 2019 | TM01 | Termination of appointment of Monica Dixon as a director on 3 April 2019 | |
11 Apr 2019 | TM01 | Termination of appointment of John William Heath as a director on 3 April 2019 | |
11 Apr 2019 | TM01 | Termination of appointment of Donald Harnett as a director on 3 April 2019 | |
11 Apr 2019 | AP01 | Appointment of Mr George Martin Cox as a director on 3 April 2019 | |
11 Apr 2019 | AP01 | Appointment of Mr Terence Charles Barnett as a director on 3 April 2019 | |
08 Apr 2019 | AP01 | Appointment of Mrs Pamela Joyce Heath as a director on 3 April 2019 | |
26 Feb 2019 | AA | Micro company accounts made up to 25 September 2018 | |
18 Dec 2018 | AP04 | Appointment of Red Brick Company Secretaries Limited as a secretary on 18 December 2018 | |
18 Dec 2018 | AD01 | Registered office address changed from 99 High Street South Dunstable Beds LU6 3SF to 106 High Street Stevenage Hertfordshire SG1 3DW on 18 December 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
16 Nov 2018 | TM02 | Termination of appointment of David Bruce Leslie Harrington as a secretary on 2 October 2018 | |
10 Oct 2018 | TM01 | Termination of appointment of Ronald Charles Artis as a director on 2 October 2018 | |
10 Oct 2018 | TM01 | Termination of appointment of David Bruce Leslie Harrington as a director on 2 October 2018 | |
06 Dec 2017 | AA | Micro company accounts made up to 25 September 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 25 September 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
08 Jan 2016 | AA | Total exemption small company accounts made up to 25 September 2015 | |
09 Nov 2015 | AR01 | Annual return made up to 31 October 2015 no member list | |
17 Nov 2014 | AA | Total exemption small company accounts made up to 25 September 2014 | |
06 Nov 2014 | AR01 | Annual return made up to 31 October 2014 no member list | |
19 Feb 2014 | TM01 | Termination of appointment of John Watts as a director | |
21 Nov 2013 | AA | Total exemption small company accounts made up to 25 September 2013 |