- Company Overview for MANOR COURT (ELMER SANDS) LIMITED (01646446)
- Filing history for MANOR COURT (ELMER SANDS) LIMITED (01646446)
- People for MANOR COURT (ELMER SANDS) LIMITED (01646446)
- More for MANOR COURT (ELMER SANDS) LIMITED (01646446)
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) |
---|---|---|---|
27 Jun 2017 | AD01 | Registered office address changed from Clovelly House Clovelly Avenue Felpham. Bognor Regis. West Sussex PO22 8QN to White Cottage 1 Gossamer Lane Bognor Regis PO21 3AT on 27 June 2017 | |
26 Apr 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Jul 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
24 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Jul 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
22 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Aug 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
08 Jul 2014 | TM01 | Termination of appointment of Timothy Becket as a director | |
08 Jul 2014 | AP01 | Appointment of Mr Graham Lewis Jones as a director | |
15 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Jul 2013 | AR01 |
Annual return made up to 15 June 2013 with full list of shareholders
Statement of capital on 2013-07-31
|
|
06 Jun 2013 | AP01 | Appointment of Mr Timothy Becket as a director | |
04 Jun 2013 | TM01 | Termination of appointment of Jacqueline Tonks as a director | |
09 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Apr 2013 | TM01 | Termination of appointment of Graham Jones as a director | |
24 Jun 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
24 Jun 2012 | AP01 | Appointment of Mr Graham Lewis Jones as a director | |
10 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Jun 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
21 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Jul 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
26 Jul 2010 | CH01 | Director's details changed for Jacqueline Mary Tonks on 19 April 2010 | |
26 Jul 2010 | CH01 | Director's details changed for Stephen Paul Drinkwater on 15 April 2010 | |
26 Jul 2010 | CH03 | Secretary's details changed for Stephen Paul Drinkwater on 15 April 2010 | |
22 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |