MILTON COURT (WORTHING) MANAGEMENT LIMITED
Company number 01302945
- Company Overview for MILTON COURT (WORTHING) MANAGEMENT LIMITED (01302945)
- Filing history for MILTON COURT (WORTHING) MANAGEMENT LIMITED (01302945)
- People for MILTON COURT (WORTHING) MANAGEMENT LIMITED (01302945)
- More for MILTON COURT (WORTHING) MANAGEMENT LIMITED (01302945)
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) |
---|---|---|---|
15 Jul 2016 | CH01 | Director's details changed for Peter Greatorex on 15 July 2016 | |
12 May 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
27 Apr 2016 | AD01 | Registered office address changed from 38 College Road Epsom Surrey KT17 4HJ England to North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 27 April 2016 | |
27 Apr 2016 | AP04 | Appointment of Cosec Management Services Limited as a secretary on 12 April 2016 | |
20 Feb 2016 | AD01 | Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 20 February 2016 | |
24 Dec 2015 | AP01 | Appointment of Peter Greatorex as a director on 8 December 2015 | |
23 Dec 2015 | AP01 | Appointment of Neil Slater as a director on 8 December 2015 | |
23 Dec 2015 | TM01 | Termination of appointment of Josephine Mary Winwood as a director on 9 December 2015 | |
14 Nov 2015 | TM01 | Termination of appointment of Jonathan David Lyne as a director on 12 October 2015 | |
03 Oct 2015 | AA | Total exemption small company accounts made up to 25 December 2014 | |
29 Sep 2015 | TM01 | Termination of appointment of James Ashley Tewkesbury as a director on 15 September 2015 | |
18 May 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 25 December 2013 | |
01 May 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 25 December 2012 | |
25 Apr 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 25 December 2011 | |
01 May 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
16 Nov 2011 | TM01 | Termination of appointment of Alan Taylor as a director | |
16 Nov 2011 | TM02 | Termination of appointment of Gary Pinnell as a secretary | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 25 December 2010 | |
27 Apr 2011 | AR01 | Annual return made up to 18 April 2011 with full list of shareholders | |
25 Feb 2011 | CH01 | Director's details changed for Jonathan David Lyne on 16 January 2011 | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 25 December 2009 | |
06 May 2010 | AR01 | Annual return made up to 18 April 2010 with full list of shareholders |