ATLANTIC COURT MAINTENANCE COMPANY LIMITED
Company number 01183009
- Company Overview for ATLANTIC COURT MAINTENANCE COMPANY LIMITED (01183009)
- Filing history for ATLANTIC COURT MAINTENANCE COMPANY LIMITED (01183009)
- People for ATLANTIC COURT MAINTENANCE COMPANY LIMITED (01183009)
- More for ATLANTIC COURT MAINTENANCE COMPANY LIMITED (01183009)
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) |
---|---|---|---|
26 May 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
27 Feb 2015 | CH04 | Secretary's details changed for West Country Property Services Limited on 1 January 2015 | |
22 Jan 2015 | CH04 | Secretary's details changed for Woods Block Management Limited on 1 January 2015 | |
22 Jan 2015 | CH04 | Secretary's details changed for Woods Block Management Limited on 1 January 2015 | |
22 Jan 2015 | CH04 | Secretary's details changed for West Country Property Services Ltd on 1 January 2015 | |
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 May 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
19 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Aug 2013 | CH04 | Secretary's details changed for West Country Property Services Ltd on 20 August 2013 | |
13 May 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
13 May 2013 | CH01 | Director's details changed for Philip Ware on 12 May 2013 | |
13 May 2013 | CH01 | Director's details changed for Russ Jennings on 12 May 2013 | |
13 May 2013 | CH01 | Director's details changed for Mr Adrian William Deakins on 12 May 2013 | |
13 May 2013 | TM01 | Termination of appointment of Gillian Endean as a director | |
13 May 2013 | CH01 | Director's details changed for Lee James Mckinstry on 12 May 2013 | |
13 May 2013 | CH01 | Director's details changed for Marie Sharon Lauder on 12 May 2013 | |
13 May 2013 | CH01 | Director's details changed for Helen Carvosso White on 12 May 2013 | |
03 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
23 May 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
10 Feb 2012 | AP04 | Appointment of West Country Property Services Ltd as a secretary | |
10 Feb 2012 | CH01 | Director's details changed for Gillian Hannah Tovey on 10 February 2012 | |
09 Nov 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
26 May 2011 | AR01 | Annual return made up to 13 May 2011 with full list of shareholders | |
02 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
19 Aug 2010 | TM02 | Termination of appointment of Mary Williamson as a secretary |