CRESCENT VIEW COURT (MAINTENANCE) LIMITED
Company number 01244377
- Company Overview for CRESCENT VIEW COURT (MAINTENANCE) LIMITED (01244377)
- Filing history for CRESCENT VIEW COURT (MAINTENANCE) LIMITED (01244377)
- People for CRESCENT VIEW COURT (MAINTENANCE) LIMITED (01244377)
- More for CRESCENT VIEW COURT (MAINTENANCE) LIMITED (01244377)
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) |
---|---|---|---|
08 Apr 2017 | TM01 | Termination of appointment of Elizabeth Mary Hyde as a director on 4 April 2017 | |
13 Mar 2017 | TM01 | Termination of appointment of Sheila Bates as a director on 13 March 2017 | |
26 Jul 2016 | CH01 | Director's details changed for Stephen John Harding on 25 July 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Jul 2015 | AR01 |
Annual return made up to 17 July 2015. List of shareholders has changed
Statement of capital on 2015-07-29
|
|
06 Jul 2015 | AP01 | Appointment of Elizabeth Mary Hyde as a director on 26 June 2015 | |
29 Jun 2015 | CH01 | Director's details changed for Stephen John Harding on 13 June 2015 | |
31 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 May 2015 | TM01 | Termination of appointment of Graham Hyde as a director on 8 April 2015 | |
22 Aug 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
14 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Jul 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
|
|
08 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Dec 2012 | AP01 | Appointment of Jane Clinton as a director | |
20 Nov 2012 | TM01 | Termination of appointment of John Eley as a director | |
24 Aug 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
16 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Aug 2011 | MISC | Amending form 288A for peter bence arnold | |
27 Jul 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
02 Feb 2011 | TM02 | Termination of appointment of John Mcgrail as a secretary | |
02 Feb 2011 | AD01 | Registered office address changed from , 76 Beach Road, Sand Bay, Weston-Super-Mare, North Somerset, BS22 9UP on 2 February 2011 | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Sep 2010 | AR01 | Annual return made up to 17 July 2010 with full list of shareholders |