OLD RECTORY COURT MANAGEMENT COMPANY LIMITED
Company number 01563484
- Company Overview for OLD RECTORY COURT MANAGEMENT COMPANY LIMITED (01563484)
- Filing history for OLD RECTORY COURT MANAGEMENT COMPANY LIMITED (01563484)
- People for OLD RECTORY COURT MANAGEMENT COMPANY LIMITED (01563484)
- More for OLD RECTORY COURT MANAGEMENT COMPANY LIMITED (01563484)
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) |
---|---|---|---|
15 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of Doris May Stone as a director on 26 August 2015 | |
08 Oct 2015 | AP01 | Appointment of Martin John Ward as a director on 7 October 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
01 Apr 2015 | AD01 | Registered office address changed from 3 the Old Rectory Abbey Fields East Hanningfield Chelmsford Essex CM3 8XD to Flat 2 the Old Rectory Abbey Fields East Hanningfield Essex CM3 8XD on 1 April 2015 | |
25 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Jan 2015 | AP03 | Appointment of Joan Dorothy Rolison as a secretary on 1 January 2015 | |
16 Jan 2015 | TM02 | Termination of appointment of Ronald Dennis Attenborough as a secretary on 1 January 2015 | |
21 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-21
|
|
18 Jun 2014 | AP01 | Appointment of Paul Joseph Sutton as a director | |
05 Jun 2014 | TM01 | Termination of appointment of Gary Winterflood as a director | |
08 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
10 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
09 Mar 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
01 Jul 2011 | AP01 | Appointment of Sandra Ann Robinson as a director | |
06 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
06 Jun 2011 | TM01 | Termination of appointment of Kathryn Humphreys as a director | |
01 Feb 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
26 Jul 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
24 Jul 2010 | CH01 | Director's details changed for Gary Norman Winterflood on 1 June 2010 | |
24 Jul 2010 | CH01 | Director's details changed for Mrs Kathryn Anne Humphreys on 1 June 2010 | |
24 Jul 2010 | CH01 | Director's details changed for Doris May Stone on 1 June 2010 | |
24 Jul 2010 | CH01 | Director's details changed for Betty Charlotte Bass on 1 June 2010 |