HOLMER COURT MANAGEMENT COMPANY LIMITED
Company number 01179195
- Company Overview for HOLMER COURT MANAGEMENT COMPANY LIMITED (01179195)
- Filing history for HOLMER COURT MANAGEMENT COMPANY LIMITED (01179195)
- People for HOLMER COURT MANAGEMENT COMPANY LIMITED (01179195)
- More for HOLMER COURT MANAGEMENT COMPANY LIMITED (01179195)
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 Jul 2015 | CH01 | Director's details changed for Mr Christopher Norman Bush on 21 July 2015 | |
21 Jul 2015 | AP01 | Appointment of Mr Christopher Norman Bush as a director on 27 May 2015 | |
21 Jul 2015 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 June 2015 | |
21 Jul 2015 | TM02 | Termination of appointment of Hml Andertons Company Secretarial Services as a secretary on 1 June 2015 | |
14 Jul 2015 | AP04 | Appointment of Hml Andertons Company Secretarial Services as a secretary on 1 June 2015 | |
14 Jul 2015 | TM02 | Termination of appointment of Christopher Norman Bush as a secretary on 1 June 2015 | |
14 Jul 2015 | AD01 | Registered office address changed from 9 Clementi Avenue Holmer Green High Wycombe Bucks.HP15 6TN to 94 Park Lane Croydon Surrey CR0 1JB on 14 July 2015 | |
10 Jun 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
02 Jan 2015 | AR01 | Annual return made up to 31 December 2014 no member list | |
31 Jul 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
10 Feb 2014 | TM01 | Termination of appointment of David Russell as a director | |
03 Jan 2014 | AR01 | Annual return made up to 31 December 2013 no member list | |
30 Jun 2013 | AP01 | Appointment of Mr Frederick John Smith as a director | |
20 Jun 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
07 Jan 2013 | AR01 | Annual return made up to 31 December 2012 no member list | |
10 Aug 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
04 Aug 2012 | AP01 | Appointment of Mr David John Russell as a director | |
26 Jul 2012 | CH01 | Director's details changed for Doris Taylor on 25 July 2012 | |
26 Jul 2012 | CH01 | Director's details changed for Shirley Ann Martin on 25 July 2012 | |
04 Jan 2012 | AR01 | Annual return made up to 31 December 2011 no member list | |
28 Nov 2011 | TM01 | Termination of appointment of Benjamin Walker as a director | |
15 Nov 2011 | TM01 | Termination of appointment of Doreen Clinch as a director | |
14 Jul 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
06 Jan 2011 | AR01 | Annual return made up to 31 December 2010 no member list | |
16 Jul 2010 | AA | Total exemption full accounts made up to 31 March 2010 |