COLLEGE COURT MANAGEMENT CO. LIMITED
Company number 01498729
- Company Overview for COLLEGE COURT MANAGEMENT CO. LIMITED (01498729)
- Filing history for COLLEGE COURT MANAGEMENT CO. LIMITED (01498729)
- People for COLLEGE COURT MANAGEMENT CO. LIMITED (01498729)
- More for COLLEGE COURT MANAGEMENT CO. LIMITED (01498729)
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) |
---|---|---|---|
21 Jul 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
20 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
05 Jan 2016 | TM01 | Termination of appointment of Celine Ann Bell as a director on 4 December 2015 | |
05 Jan 2016 | AP01 | Appointment of Mr Daniel Mark Winger as a director on 4 December 2015 | |
15 Apr 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
02 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
08 Jul 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
10 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
22 Aug 2013 | AAMD | Amended accounts made up to 31 December 2011 | |
22 Aug 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
02 Jan 2013 | CH01 | Director's details changed for Celine Ann Bell on 2 January 2013 | |
03 Aug 2012 | AP04 | Appointment of Management Secretaries Limited as a secretary | |
03 Aug 2012 | TM01 | Termination of appointment of David Wright as a director | |
03 Aug 2012 | TM01 | Termination of appointment of Lucia Reynolds as a director | |
03 Aug 2012 | TM01 | Termination of appointment of Jodie Chapman as a director | |
03 Aug 2012 | TM02 | Termination of appointment of Jodie Chapman as a secretary | |
03 Aug 2012 | AD01 | Registered office address changed from Apartment 3 College Court 37 College Road Hoddesdon Hertfordshire EN11 9DP on 3 August 2012 | |
08 Jun 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
06 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
20 Jul 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
20 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
10 Jun 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
18 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
18 Jan 2010 | CH01 | Director's details changed for Lucia Reynolds on 31 December 2009 |