MARSHAM COURT MANAGEMENT COMPANY LIMITED
Company number 01602191
- Company Overview for MARSHAM COURT MANAGEMENT COMPANY LIMITED (01602191)
- Filing history for MARSHAM COURT MANAGEMENT COMPANY LIMITED (01602191)
- People for MARSHAM COURT MANAGEMENT COMPANY LIMITED (01602191)
- More for MARSHAM COURT MANAGEMENT COMPANY LIMITED (01602191)
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) |
---|---|---|---|
10 Jun 2019 | AP01 | Appointment of Mr Christopher John Mew as a director on 22 May 2019 | |
06 Aug 2018 | PSC08 | Notification of a person with significant control statement | |
14 Jun 2018 | CS01 | Confirmation statement made on 29 May 2018 with updates | |
12 Jun 2018 | CH01 | Director's details changed for Mr Bernard Walter Silverman on 10 April 2018 | |
11 May 2018 | AP01 | Appointment of Mr Thomas Alexander Christison Ormond as a director on 10 April 2018 | |
01 May 2018 | AA | Full accounts made up to 31 December 2017 | |
22 Mar 2018 | TM01 | Termination of appointment of Henry Michael Alain Brookman as a director on 12 February 2018 | |
24 Jul 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
11 May 2017 | AP01 | Appointment of Mr Jonathan Townsley Mccloy as a director on 4 April 2017 | |
11 May 2017 | TM01 | Termination of appointment of Brian Anthony Briscoe as a director on 22 February 2017 | |
03 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
15 Dec 2016 | AP03 | Appointment of Ms Jane Evelyn Gordon-Cumming as a secretary on 1 December 2016 | |
15 Dec 2016 | TM02 | Termination of appointment of Helen Ruth Donoghue as a secretary on 1 December 2016 | |
15 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Aug 2016 | AP01 | Appointment of Mr Bernard Walter Silverman as a director on 18 May 2016 | |
26 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-26
|
|
23 Jun 2016 | CH01 | Director's details changed for Marie Estelle Wincklek on 18 May 2016 | |
23 Jun 2016 | TM01 | Termination of appointment of David Prince as a director on 18 May 2016 | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Jul 2015 | AP01 | Appointment of Marie Estelle Wincklek as a director on 20 May 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
24 Jun 2015 | TM01 | Termination of appointment of Richard John Thompson as a director on 20 May 2015 | |
24 Jun 2015 | CH01 | Director's details changed for Jane Evelyn Gordon-Cummings on 20 May 2015 | |
12 Jan 2015 | AP01 | Appointment of Jane Evelyn Gordon-Cummings as a director on 1 December 2014 | |
16 Dec 2014 | TM01 | Termination of appointment of Susan Lowson as a director on 1 December 2014 |