CLAIRE COURT (WALTON-ON-THAMES) MANAGEMENT COMPANY LIMITED
Company number 01319745
- Company Overview for CLAIRE COURT (WALTON-ON-THAMES) MANAGEMENT COMPANY LIMITED (01319745)
- Filing history for CLAIRE COURT (WALTON-ON-THAMES) MANAGEMENT COMPANY LIMITED (01319745)
- People for CLAIRE COURT (WALTON-ON-THAMES) MANAGEMENT COMPANY LIMITED (01319745)
- More for CLAIRE COURT (WALTON-ON-THAMES) MANAGEMENT COMPANY LIMITED (01319745)
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) |
---|---|---|---|
12 Jun 2019 | AP04 | Appointment of Graham Bartholomew Limited as a secretary on 1 June 2019 | |
12 Jun 2019 | CH01 | Director's details changed for Mrs Elizabeth Fiona Hayes Gardner on 12 June 2019 | |
12 Jun 2019 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 15 Penrhyn Road Kingston upon Thames KT1 2BZ on 12 June 2019 | |
11 Jun 2019 | TM02 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 1 June 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 10 December 2018 with updates | |
17 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Aug 2018 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 June 2018 | |
08 Aug 2018 | AD01 | Registered office address changed from 21 Stoke Road Walton on Thames Surrey KT12 3DF to 94 Park Lane Croydon Surrey CR0 1JB on 8 August 2018 | |
10 Apr 2018 | TM01 | Termination of appointment of Martin Harold Spiers as a director on 31 March 2018 | |
10 Apr 2018 | TM02 | Termination of appointment of Martin Spiers as a secretary on 31 March 2018 | |
03 Jan 2018 | TM01 | Termination of appointment of Conail Anthony Regan as a director on 2 January 2018 | |
03 Jan 2018 | AP03 | Appointment of Mr Martin Spiers as a secretary on 2 January 2018 | |
03 Jan 2018 | TM02 | Termination of appointment of Robert William Davy as a secretary on 2 January 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with updates | |
10 Aug 2017 | AP01 | Appointment of Mr Martin Harold Spiers as a director on 12 July 2017 | |
10 Aug 2017 | AP01 | Appointment of Mrs Elizabeth Fiona Hayes Gardner as a director on 12 July 2017 | |
20 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
18 Dec 2016 | TM01 | Termination of appointment of John Michael Gibbs as a director on 22 November 2016 | |
01 Jul 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
29 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
14 Jul 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
02 Jan 2015 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
26 Jun 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
31 Dec 2013 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|