AMESBURY COURT MANAGEMENT (LEICESTER) LIMITED
Company number 01646660
- Company Overview for AMESBURY COURT MANAGEMENT (LEICESTER) LIMITED (01646660)
- Filing history for AMESBURY COURT MANAGEMENT (LEICESTER) LIMITED (01646660)
- People for AMESBURY COURT MANAGEMENT (LEICESTER) LIMITED (01646660)
- More for AMESBURY COURT MANAGEMENT (LEICESTER) LIMITED (01646660)
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 Oct 2014 | CH01 | Director's details changed for Geoffrey Crofts on 22 October 2014 | |
22 Oct 2014 | CH01 | Director's details changed for Guy Andrew Bramley on 22 October 2014 | |
22 Oct 2014 | CH01 | Director's details changed for Florence Grace Barratt on 22 October 2014 | |
22 Oct 2014 | CH01 | Director's details changed for Lucy Carolyn Baines on 22 October 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
21 Jun 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-21
|
|
25 Apr 2014 | AP04 | Appointment of Cpbigwood Management Llp as a secretary | |
25 Apr 2014 | TM02 | Termination of appointment of Ivan Lloyd as a secretary | |
22 Aug 2013 | AP01 | Appointment of Mr Alexander Krol as a director | |
19 Jul 2013 | AP01 | Appointment of Mrs Louise Anne Kay as a director | |
19 Jul 2013 | TM01 | Termination of appointment of Lee Saunders as a director | |
19 Jul 2013 | TM01 | Termination of appointment of William Linnett as a director | |
19 Jul 2013 | TM01 | Termination of appointment of Kim Griffin as a director | |
19 Jun 2013 | AR01 | Annual return made up to 18 June 2013 with full list of shareholders | |
17 May 2013 | CH03 | Secretary's details changed for Ivan Lloyd on 17 May 2013 | |
02 May 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
14 Dec 2012 | AD01 | Registered office address changed from Brooklyn House 44 Brook Street Shepshed Loughborough Leicestershire LE12 9RG on 14 December 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
13 Jul 2012 | TM01 | Termination of appointment of Nicola Abbott as a director | |
24 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
04 Apr 2012 | TM01 | Termination of appointment of Dale Cross as a director | |
26 Mar 2012 | AP01 | Appointment of Miranda Elaine Mercik as a director | |
03 Feb 2012 | AP01 | Appointment of Elliot Lowder as a director | |
10 Oct 2011 | AP01 | Appointment of John Albert Hassall as a director | |
20 Jul 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders |