FOLKESTONE COURT (WESTON-SUPER-MARE) MAINTENANCE LIMITED
Company number 01195870
- Company Overview for FOLKESTONE COURT (WESTON-SUPER-MARE) MAINTENANCE LIMITED (01195870)
- Filing history for FOLKESTONE COURT (WESTON-SUPER-MARE) MAINTENANCE LIMITED (01195870)
- People for FOLKESTONE COURT (WESTON-SUPER-MARE) MAINTENANCE LIMITED (01195870)
- More for FOLKESTONE COURT (WESTON-SUPER-MARE) MAINTENANCE LIMITED (01195870)
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 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with updates | |
09 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
16 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
30 Sep 2015 | AP01 | Appointment of Mr Stuart Constable as a director on 30 September 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
27 Feb 2015 | CH04 | Secretary's details changed for West Country Property Services Limited on 1 January 2015 | |
24 Feb 2015 | TM01 | Termination of appointment of John Richard Cox as a director on 16 January 2015 | |
22 Jan 2015 | CH04 | Secretary's details changed for West Country Property Services Limited on 1 January 2015 | |
03 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
25 Jun 2014 | TM01 | Termination of appointment of Kim Margaret Ann Taviner as a director on 21 May 2014 | |
21 Oct 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
20 Aug 2013 | CH04 | Secretary's details changed for West Country Property Services Limited on 20 August 2013 | |
12 Aug 2013 | AR01 | Annual return made up to 1 August 2013 with full list of shareholders | |
12 Aug 2013 | CH01 | Director's details changed for Dean Kristian Smith on 31 July 2013 | |
12 Aug 2013 | CH01 | Director's details changed for Mr Ian Christopher Lancaster on 31 July 2013 | |
12 Aug 2013 | CH01 | Director's details changed for Kim Margaret Ann Taviner on 31 July 2013 | |
12 Aug 2013 | CH01 | Director's details changed for Anne Poole on 31 July 2013 | |
12 Aug 2013 | CH01 | Director's details changed for John Richard Cox on 31 July 2013 | |
18 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
29 Mar 2012 | AP04 | Appointment of West Country Property Services Limited as a secretary on 1 March 2012 | |
29 Mar 2012 | TM02 | Termination of appointment of Jane Victoria Stockford as a secretary on 1 March 2012 | |
29 Mar 2012 | AP03 | Appointment of Mrs Jane Victoria Stockford as a secretary on 2 January 2012 |