QUORN COURT MANAGEMENT COMPANY LIMITED
Company number 01335237
- Company Overview for QUORN COURT MANAGEMENT COMPANY LIMITED (01335237)
- Filing history for QUORN COURT MANAGEMENT COMPANY LIMITED (01335237)
- People for QUORN COURT MANAGEMENT COMPANY LIMITED (01335237)
- Registers for QUORN COURT MANAGEMENT COMPANY LIMITED (01335237)
- More for QUORN COURT MANAGEMENT COMPANY LIMITED (01335237)
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) |
---|---|---|---|
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
16 Sep 2016 | AD02 | Register inspection address has been changed from 3 Castlegate Grantham Lincolnshire NG31 6SF England to 3 Castlegate Grantham Lincolnshire NG31 6SF | |
16 Sep 2016 | AD03 | Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Sep 2016 | AD02 | Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF | |
05 Sep 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Aug 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
10 Aug 2015 | AD02 | Register inspection address has been changed to Aidan J Reed Ltd Beacon House 10 Forest Road Loughborough Leicestershire LE11 3NP | |
21 May 2015 | TM01 | Termination of appointment of Peter James Jones as a director on 5 January 2015 | |
21 May 2015 | AP01 | Appointment of Anthony John O'dowd as a director on 29 April 2015 | |
10 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Aug 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
17 Feb 2014 | AD01 | Registered office address changed from , 1 Leicester Road, Loughborough, Leics, LE11 2AE on 17 February 2014 | |
25 Oct 2013 | AP01 | Appointment of Peter James Jones as a director | |
25 Sep 2013 | TM01 | Termination of appointment of Isabel Smith as a director | |
09 Aug 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
|
|
22 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Feb 2013 | TM02 | Termination of appointment of Graham Freckelton as a secretary | |
22 Feb 2013 | TM01 | Termination of appointment of Graham Freckelton as a director | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Aug 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
15 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Aug 2011 | AR01 | Annual return made up to 19 July 2011 with full list of shareholders |