TERMHOUSE (ROBINS COURT) MANAGEMENT LIMITED
Company number 01314506
- Company Overview for TERMHOUSE (ROBINS COURT) MANAGEMENT LIMITED (01314506)
- Filing history for TERMHOUSE (ROBINS COURT) MANAGEMENT LIMITED (01314506)
- People for TERMHOUSE (ROBINS COURT) MANAGEMENT LIMITED (01314506)
- Insolvency for TERMHOUSE (ROBINS COURT) MANAGEMENT LIMITED (01314506)
- More for TERMHOUSE (ROBINS COURT) MANAGEMENT LIMITED (01314506)
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) |
---|---|---|---|
10 Apr 2017 | TM01 | Termination of appointment of Tyrone Richard Neill as a director on 16 November 2016 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
18 Jul 2016 | CH01 | Director's details changed for Miss Elizabeth Abbott on 18 July 2016 | |
18 Jul 2016 | CH01 | Director's details changed for Mr Kevin Ian Harris on 18 July 2016 | |
18 Jul 2016 | CH01 | Director's details changed for Miss Emily Alice James on 18 July 2016 | |
18 Jul 2016 | CH01 | Director's details changed for Mr Simon Troy Kittson on 18 July 2016 | |
18 Jul 2016 | CH01 | Director's details changed for Mr Tyrone Richard Neill on 18 July 2016 | |
18 Jul 2016 | CH01 | Director's details changed for Mr Ian Michael Strickland on 18 July 2016 | |
18 Jul 2016 | CH01 | Director's details changed for Greg Shields on 18 July 2016 | |
06 Jul 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
18 Jan 2016 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 14 January 2016 | |
18 Jan 2016 | AD01 | Registered office address changed from 59 - 61 Old Kent Road London SE1 4RF to 94 Park Lane Croydon Surrey CR0 1JB on 18 January 2016 | |
18 Jan 2016 | TM02 | Termination of appointment of Managed Living Partnerships Ltd as a secretary on 14 January 2016 | |
01 Dec 2015 | AP01 | Appointment of Greg Shields as a director on 14 October 2015 | |
01 Dec 2015 | AP01 | Appointment of Mr Simon Kittson as a director on 14 October 2015 | |
22 Sep 2015 | TM01 | Termination of appointment of Chantal Alexandra Catherine Borciani as a director on 21 September 2015 | |
16 Sep 2015 | AR01 | Annual return made up to 26 August 2015 no member list | |
08 Jul 2015 | AD01 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to 59 - 61 Old Kent Road London SE1 4RF on 8 July 2015 | |
08 Jul 2015 | TM02 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 13 May 2015 | |
08 Jul 2015 | AP04 | Appointment of Managed Living Partnerships Ltd as a secretary on 13 May 2015 | |
17 Mar 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
09 Dec 2014 | AP01 | Appointment of Mrs Chantal Alexandra Catherine Borciani as a director on 26 November 2014 | |
09 Dec 2014 | AP01 | Appointment of Mr Tyrone Richard Neill as a director on 9 December 2014 | |
08 Dec 2014 | AP01 | Appointment of Miss Elizabeth Abbott as a director on 26 November 2014 |