ABBEY COURT MANAGEMENT CO. LIMITED
Company number 01657096
- Company Overview for ABBEY COURT MANAGEMENT CO. LIMITED (01657096)
- Filing history for ABBEY COURT MANAGEMENT CO. LIMITED (01657096)
- People for ABBEY COURT MANAGEMENT CO. LIMITED (01657096)
- More for ABBEY COURT MANAGEMENT CO. LIMITED (01657096)
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 2014 | TM01 | Termination of appointment of Johanna Bramley as a director | |
08 Jul 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
29 May 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
29 May 2013 | CH01 | Director's details changed for Philip Robert Marshall on 1 February 2013 | |
29 May 2013 | CH01 | Director's details changed for Jennifer Mary Winn on 1 February 2013 | |
11 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
25 May 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
10 Aug 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
23 May 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
07 Sep 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
01 Jun 2010 | CH01 | Director's details changed for Johanna Bramley on 22 May 2010 | |
01 Jun 2010 | CH01 | Director's details changed for Jennifer Mary Winn on 22 May 2010 | |
01 Jun 2010 | CH01 | Director's details changed for Matthew Nicholas Gladwin on 22 May 2010 | |
01 Jun 2010 | CH01 | Director's details changed for Valerie Louise Parker on 22 May 2010 | |
01 Jun 2010 | CH01 | Director's details changed for Philip Robert Marshall on 22 May 2010 | |
12 Apr 2010 | TM02 | Termination of appointment of Jennifer Dixon as a secretary | |
08 Apr 2010 | AD01 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 8 April 2010 | |
18 Mar 2010 | AP03 | Appointment of Peter Bebb as a secretary | |
26 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Jun 2009 | 363a | Return made up to 22/05/09; full list of members | |
19 Jun 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
03 Jun 2008 | 363a | Return made up to 22/05/08; full list of members | |
06 Aug 2007 | 288a | New director appointed | |
22 Jun 2007 | AA | Total exemption full accounts made up to 31 March 2007 |