CECIL COURT MANAGEMENT COMPANY (ASHFORD) LIMITED
Company number 01199637
- Company Overview for CECIL COURT MANAGEMENT COMPANY (ASHFORD) LIMITED (01199637)
- Filing history for CECIL COURT MANAGEMENT COMPANY (ASHFORD) LIMITED (01199637)
- People for CECIL COURT MANAGEMENT COMPANY (ASHFORD) LIMITED (01199637)
- More for CECIL COURT MANAGEMENT COMPANY (ASHFORD) LIMITED (01199637)
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) |
---|---|---|---|
13 Apr 2018 | AA | Micro company accounts made up to 24 June 2017 | |
11 Apr 2018 | CH01 | Director's details changed for Mr Rhys Morgan on 1 April 2018 | |
11 Apr 2018 | CH01 | Director's details changed for Mr James Thomas Moody Smith on 1 April 2018 | |
11 Apr 2018 | CH01 | Director's details changed for Mr Michael Rowland Francis Hunter on 1 April 2018 | |
11 Apr 2018 | CH01 | Director's details changed for Mr Andrew Hall on 1 April 2018 | |
11 Apr 2018 | CH01 | Director's details changed for Mrs Carole Ann Gower on 1 April 2018 | |
11 Apr 2018 | CH01 | Director's details changed for Mrs Carole Ann Gower on 1 April 2018 | |
11 Apr 2018 | CH01 | Director's details changed for Mr Brian Derek Fox on 1 April 2018 | |
11 Apr 2018 | CH03 | Secretary's details changed for Brian Derek Fox on 1 April 2018 | |
26 Feb 2018 | CH01 | Director's details changed for Mr Andrew Hall on 20 May 2017 | |
26 Feb 2018 | TM01 | Termination of appointment of Volker Rudolf Bendel as a director on 20 December 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
12 Dec 2017 | AD01 | Registered office address changed from 127 High Street Hythe Kent CT21 5JJ to 169 Parrock Street Gravesend DA12 1ER on 12 December 2017 | |
12 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
27 Sep 2016 | AA | Total exemption full accounts made up to 24 June 2016 | |
29 Apr 2016 | TM01 | Termination of appointment of Linda Jane Bliss as a director on 26 April 2016 | |
10 Dec 2015 | AR01 | Annual return made up to 10 December 2015 no member list | |
11 Nov 2015 | AP01 | Appointment of Mr Andrew Hall as a director on 27 October 2015 | |
15 Oct 2015 | AA | Total exemption full accounts made up to 24 June 2015 | |
11 Dec 2014 | AR01 | Annual return made up to 10 December 2014 no member list | |
25 Nov 2014 | TM01 | Termination of appointment of Phyllis Prescott as a director on 20 November 2014 | |
15 Oct 2014 | AA | Total exemption full accounts made up to 24 June 2014 | |
25 Feb 2014 | TM01 | Termination of appointment of Conor Walsh as a director | |
16 Dec 2013 | AR01 | Annual return made up to 10 December 2013 no member list | |
06 Sep 2013 | AA | Total exemption full accounts made up to 24 June 2013 |