DEANS COURT (FORMBY) MANAGEMENT COMPANY LIMITED
Company number 01338182
- Company Overview for DEANS COURT (FORMBY) MANAGEMENT COMPANY LIMITED (01338182)
- Filing history for DEANS COURT (FORMBY) MANAGEMENT COMPANY LIMITED (01338182)
- People for DEANS COURT (FORMBY) MANAGEMENT COMPANY LIMITED (01338182)
- More for DEANS COURT (FORMBY) MANAGEMENT COMPANY LIMITED (01338182)
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) |
---|---|---|---|
24 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
13 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
10 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
10 May 2016 | CH01 | Director's details changed for Janet Patricia Mort on 20 April 2015 | |
10 May 2016 | AP01 | Appointment of Mrs Vivienne Shimmin as a director on 18 December 2015 | |
10 May 2016 | TM01 | Termination of appointment of Bertie Shimmim as a director on 17 December 2015 | |
07 Jul 2015 | AP01 | Appointment of Mrs Mabel Florence James as a director on 23 April 2015 | |
02 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
17 Jun 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
17 Jun 2015 | CH01 | Director's details changed for Leslie John Mcdonald Will on 19 April 2015 | |
17 Jun 2015 | CH01 | Director's details changed for Joan Rowson on 19 April 2015 | |
17 Jun 2015 | TM01 | Termination of appointment of June Hunter as a director on 2 September 2014 | |
17 Jun 2015 | CH01 | Director's details changed for Colin Bertram Moulton on 19 April 2015 | |
17 Jun 2015 | CH01 | Director's details changed for Margaret Mottershead on 19 April 2015 | |
17 Jun 2015 | CH01 | Director's details changed for Bertie Shimmim on 19 April 2015 | |
17 Jun 2015 | CH01 | Director's details changed for Eric Joseph Hollinshead on 19 April 2015 | |
17 Jun 2015 | CH01 | Director's details changed for Joan Jones on 19 April 2015 | |
17 Jun 2015 | CH01 | Director's details changed for Ann Evans on 19 April 2015 | |
17 Jun 2015 | CH01 | Director's details changed for Dr Ann Jane Gunstone on 19 April 2015 | |
17 Jun 2015 | CH01 | Director's details changed for Helen Mavis Garmon Jones on 19 April 2015 | |
08 May 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
08 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Apr 2014 | AP01 | Appointment of Alan Alfred Lacey as a director | |
02 Apr 2014 | TM01 | Termination of appointment of Alan Bentzen as a director | |
03 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 |