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) |
---|---|---|---|
05 Apr 2018 | TM02 | Termination of appointment of Pamela Garner as a secretary on 5 April 2018 | |
03 Apr 2018 | TM01 | Termination of appointment of Rita May Richards as a director on 3 April 2018 | |
26 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
11 Aug 2017 | AP01 | Appointment of Mr John Emmas as a director on 11 August 2017 | |
02 Aug 2017 | AP01 | Appointment of Mrs Pauline Horner as a director on 1 August 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Susan Anne Selby as a director on 1 August 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
08 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
21 Mar 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
06 Sep 2015 | AP01 | Appointment of Miss Julie Anne Brooks as a director on 20 August 2015 | |
06 Sep 2015 | TM01 | Termination of appointment of James Whalley as a director on 20 August 2015 | |
21 Aug 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
30 Jul 2015 | AP01 | Appointment of Mrs Maureen Wilcocks as a director on 24 July 2015 | |
30 Jul 2015 | TM01 | Termination of appointment of Nicola Lesley Collins as a director on 24 July 2015 | |
30 Jul 2015 | TM01 | Termination of appointment of Martin Stephen Kelly as a director on 24 July 2015 | |
30 Jul 2015 | AP01 | Appointment of Mr Richard Wemyss Wilcocks as a director on 24 July 2015 | |
27 Jul 2015 | AP01 | Appointment of Mrs Linda Margaret Kinnear as a director on 20 July 2015 | |
27 Jul 2015 | AP01 |
Appointment of Mr Robert Ernest Kinnear as a director on 20 July 2015
|
|
27 Jul 2015 | TM01 | Termination of appointment of Louise Anne Cheers as a director on 20 July 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
17 Mar 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
25 Feb 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
24 Nov 2013 | AD01 | Registered office address changed from , 17 Inveresk Court, Noctorum Lane, Prenton, Merseyside, CH43 7PL, England on 24 November 2013 |