INVERESK COURT MANAGEMENT COMPANY LIMITED
Company number 01406476
- Company Overview for INVERESK COURT MANAGEMENT COMPANY LIMITED (01406476)
- Filing history for INVERESK COURT MANAGEMENT COMPANY LIMITED (01406476)
- People for INVERESK COURT MANAGEMENT COMPANY LIMITED (01406476)
- Registers for INVERESK COURT MANAGEMENT COMPANY LIMITED (01406476)
- More for INVERESK COURT MANAGEMENT COMPANY LIMITED (01406476)
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) |
---|---|---|---|
31 Jan 2025 | AA | Micro company accounts made up to 31 December 2024 | |
27 Jan 2025 | AD01 | Registered office address changed from Flat 3 Noctorum Lane Prenton CH43 7PL England to Inveresk Court Flat 3 Inveresk Court Noctorum Lane Prenton Merseyside CH43 7PL on 27 January 2025 | |
10 Jun 2024 | CS01 | Confirmation statement made on 7 June 2024 with updates | |
23 Feb 2024 | AA | Micro company accounts made up to 31 December 2023 | |
20 Jul 2023 | AP01 | Appointment of Mrs Mary Teresa Mcconnell as a director on 20 July 2023 | |
20 Jul 2023 | AP01 | Appointment of Mr Bernard John Mcconnell as a director on 20 July 2023 | |
20 Jul 2023 | TM01 | Termination of appointment of John Emmas as a director on 20 July 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
19 Mar 2023 | AP01 | Appointment of Mrs Susan Gwendoline Littler as a director on 8 December 2021 | |
19 Mar 2023 | AP01 | Appointment of Mr David Richard Littler as a director on 8 December 2021 | |
11 Mar 2023 | AP01 | Appointment of Mr Andrew Hemmings as a director on 17 November 2021 | |
02 Mar 2023 | TM01 | Termination of appointment of Catherine Shepherd as a director on 30 December 2022 | |
14 Feb 2023 | AA | Micro company accounts made up to 31 December 2022 | |
29 Dec 2022 | AP03 | Appointment of Ms Joanna Ruth Williams as a secretary on 15 December 2022 | |
19 Dec 2022 | AD03 | Register(s) moved to registered inspection location Flat 3 Inveresk Court Noctorum Lane Prenton CH43 7PL | |
16 Dec 2022 | AD01 | Registered office address changed from 105 Banks Road West Kirby Wirral Wirral CH48 0RB England to Flat 3 Noctorum Lane Prenton CH43 7PL on 16 December 2022 | |
16 Dec 2022 | AD02 | Register inspection address has been changed to Flat 3 Inveresk Court Noctorum Lane Prenton CH43 7PL | |
17 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with updates | |
14 Jun 2022 | TM01 | Termination of appointment of Keith Ian Blair as a director on 7 December 2021 | |
14 Jun 2022 | TM01 | Termination of appointment of Linda Ann Blair as a director on 7 December 2021 | |
24 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
04 Aug 2021 | TM02 | Termination of appointment of Pauline Horner as a secretary on 1 August 2021 | |
04 Aug 2021 | AD01 | Registered office address changed from Flat 13 Inveresk Court Noctorum Lane Prenton CH43 7PL England to 105 Banks Road West Kirby Wirral Wirral CH48 0RB on 4 August 2021 | |
08 Jul 2021 | CH01 | Director's details changed for Ms Joanne Williams on 8 July 2021 | |
07 Jul 2021 | AP01 | Appointment of Ms Joanne Williams as a director on 28 June 2021 |