CALVERSTOWN COURT MANAGEMENT LIMITED
Company number 01310157
- Company Overview for CALVERSTOWN COURT MANAGEMENT LIMITED (01310157)
- Filing history for CALVERSTOWN COURT MANAGEMENT LIMITED (01310157)
- People for CALVERSTOWN COURT MANAGEMENT LIMITED (01310157)
- More for CALVERSTOWN COURT MANAGEMENT LIMITED (01310157)
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) |
---|---|---|---|
11 Dec 2019 | CH01 | Director's details changed for Mr Jonathan Mark Alan Gay on 21 May 2019 | |
03 Jun 2019 | AP01 | Appointment of Mr Jonathan Mark Alan Gay as a director on 8 May 2019 | |
23 May 2019 | TM01 | Termination of appointment of Donna Ann Callaghan as a director on 8 May 2019 | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
03 Nov 2016 | CH01 | Director's details changed for Miss Tessa Madeleine Impey on 3 November 2016 | |
03 Nov 2016 | CH01 | Director's details changed for Mr Gregg Charles Razzell on 24 October 2016 | |
03 Nov 2016 | CH01 | Director's details changed for Donna Ann Callaghan on 3 November 2016 | |
03 Nov 2016 | CH01 | Director's details changed for Claire Louise Nunan on 3 November 2016 | |
03 Nov 2016 | CH01 | Director's details changed for Mr Gregg Charles Razzell on 29 July 2016 | |
12 Jul 2016 | AP01 | Appointment of Miss Tessa Madeleine Impey as a director on 18 March 2016 | |
11 Jul 2016 | TM01 | Termination of appointment of Maurizio Dominici as a director on 10 June 2016 | |
09 Feb 2016 | CH01 | Director's details changed for Donna Ann Callaghan on 9 February 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
11 Aug 2015 | CH01 | Director's details changed for Mr Gregg Charles Razzell on 10 August 2015 | |
07 May 2015 | CH01 | Director's details changed for Mr Timothy Andrew Barrell on 7 May 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
22 Dec 2014 | AP01 | Appointment of Mr Timothy Andrew Barrell as a director on 14 March 2014 | |
22 Dec 2014 | TM01 | Termination of appointment of Caroline Frances Scott as a director on 14 March 2014 |