DENHAM COURT (WINCHESTER) MANAGEMENT COMPANY LIMITED
Company number 01638031
- Company Overview for DENHAM COURT (WINCHESTER) MANAGEMENT COMPANY LIMITED (01638031)
- Filing history for DENHAM COURT (WINCHESTER) MANAGEMENT COMPANY LIMITED (01638031)
- People for DENHAM COURT (WINCHESTER) MANAGEMENT COMPANY LIMITED (01638031)
- More for DENHAM COURT (WINCHESTER) MANAGEMENT COMPANY LIMITED (01638031)
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) |
---|---|---|---|
08 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
26 May 2017 | AAMD | Amended total exemption full accounts made up to 30 September 2016 | |
20 Feb 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
06 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
06 Feb 2017 | TM01 | Termination of appointment of Ronald Stuart Ashworth as a director on 21 February 2016 | |
06 Feb 2017 | AP01 | Appointment of Mr Tony Stoller as a director on 21 February 2016 | |
04 Jul 2016 | AP01 | Appointment of Mr Sean Mcpike as a director on 4 July 2016 | |
04 Jul 2016 | AD01 | Registered office address changed from C/O a Pritchard 15 Denham Close Winchester Hampshire SO23 7BL to 18 Denham Close Winchester Hampshire SO23 7BL on 4 July 2016 | |
04 Jul 2016 | TM01 | Termination of appointment of Andrew Edward Pritchard as a director on 4 July 2016 | |
04 Jul 2016 | AP03 | Appointment of Mr Sean Mcpike as a secretary on 4 July 2016 | |
29 Feb 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
30 Jan 2016 | AR01 | Annual return made up to 26 January 2016 no member list | |
30 Jan 2016 | CH01 | Director's details changed for Mrs Denise Jeannine Jacqueline Neveu on 30 January 2016 | |
08 Apr 2015 | AP01 | Appointment of Ms Monica Ann Hope as a director on 1 February 2015 | |
08 Apr 2015 | TM01 | Termination of appointment of Alyson Kathryn Powell as a director on 1 February 2015 | |
20 Feb 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
30 Jan 2015 | AR01 | Annual return made up to 26 January 2015 no member list | |
04 Feb 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
28 Jan 2014 | AR01 | Annual return made up to 26 January 2014 no member list | |
13 Mar 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
03 Feb 2013 | AR01 | Annual return made up to 26 January 2013 no member list | |
02 Feb 2013 | AD01 | Registered office address changed from C/O Ronnie Ashworth 13 Denham Close Winchester Hants SO23 7BL United Kingdom on 2 February 2013 | |
17 Dec 2012 | AP01 | Appointment of Mr Andrew Edward Pritchard as a director | |
17 Dec 2012 | TM01 | Termination of appointment of Michael Honeysett as a director | |
15 Aug 2012 | TM02 | Termination of appointment of Michael Honeysett as a secretary |