DE MONTFORT COURT MANAGEMENT (LEICESTER) LIMITED
Company number 01429570
- Company Overview for DE MONTFORT COURT MANAGEMENT (LEICESTER) LIMITED (01429570)
- Filing history for DE MONTFORT COURT MANAGEMENT (LEICESTER) LIMITED (01429570)
- People for DE MONTFORT COURT MANAGEMENT (LEICESTER) LIMITED (01429570)
- More for DE MONTFORT COURT MANAGEMENT (LEICESTER) LIMITED (01429570)
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) |
---|---|---|---|
20 Sep 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-20
|
|
14 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
08 Aug 2014 | CH01 | Director's details changed for Charles Haward Soper on 29 December 2013 | |
08 Aug 2014 | CH01 | Director's details changed for Celia Jane Murray on 29 December 2013 | |
08 Aug 2014 | CH03 | Secretary's details changed for Charles Haward Soper on 29 December 2013 | |
11 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
21 Sep 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-09-21
|
|
09 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
14 Nov 2012 | AP01 | Appointment of Mr Philip Joseph Thomas as a director | |
05 Nov 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
05 Nov 2012 | TM01 | Termination of appointment of Mark Goodman as a director | |
19 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
01 Oct 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
01 Oct 2011 | TM01 | Termination of appointment of Anne Caley as a director | |
24 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
09 Oct 2010 | AR01 | Annual return made up to 21 September 2010 with full list of shareholders | |
09 Oct 2010 | CH01 | Director's details changed for Celia Jane Murray on 1 September 2010 | |
09 Oct 2010 | CH01 | Director's details changed for Charles Haward Soper on 1 September 2010 | |
09 Oct 2010 | CH01 | Director's details changed for Anne Rachel Caley on 21 September 2010 | |
09 Oct 2010 | CH01 | Director's details changed for Mark Goodman on 1 September 2010 | |
09 Oct 2010 | CH03 | Secretary's details changed for Charles Haward Soper on 1 September 2010 | |
29 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
03 Nov 2009 | AR01 | Annual return made up to 21 September 2009 with full list of shareholders | |
23 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 |