MOAT COURT RESIDENTS COMPANY LIMITED
Company number 01580667
- Company Overview for MOAT COURT RESIDENTS COMPANY LIMITED (01580667)
- Filing history for MOAT COURT RESIDENTS COMPANY LIMITED (01580667)
- People for MOAT COURT RESIDENTS COMPANY LIMITED (01580667)
- More for MOAT COURT RESIDENTS COMPANY LIMITED (01580667)
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) |
---|---|---|---|
22 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with updates | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Jul 2018 | AP01 | Appointment of Mr Clive Sykes as a director on 25 July 2018 | |
30 May 2018 | TM01 | Termination of appointment of Gay Reid as a director on 29 May 2018 | |
30 May 2018 | TM01 | Termination of appointment of Colin Denis Libretto as a director on 29 May 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with updates | |
07 Sep 2017 | TM01 | Termination of appointment of Kathleen Obrien as a director on 3 August 2017 | |
21 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
27 Oct 2016 | AP01 | Appointment of Mr Jonathan Patrick Otter as a director on 24 October 2016 | |
27 Oct 2016 | TM01 | Termination of appointment of David Michael Allison as a director on 24 October 2016 | |
27 Oct 2016 | TM01 | Termination of appointment of Tracy Adams as a director on 24 October 2016 | |
17 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
14 Jul 2014 | AP01 | Appointment of Ms Kathleen Obrien as a director on 28 May 2014 | |
07 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 May 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
22 Jan 2014 | TM01 | Termination of appointment of Martin Clarke as a director | |
15 Jan 2014 | AD01 | Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 15 January 2014 | |
14 Jan 2014 | AP01 | Appointment of Mrs Jane Elizabeth Whyte as a director | |
14 Jan 2014 | AP04 | Appointment of Whitemews Residential Lettings and Property Management Ltd as a secretary | |
14 Jan 2014 | TM02 | Termination of appointment of Gem Estate Management Limited as a secretary | |
25 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |