- Company Overview for HIGH COURT (MATLOCK) LIMITED (01673500)
- Filing history for HIGH COURT (MATLOCK) LIMITED (01673500)
- People for HIGH COURT (MATLOCK) LIMITED (01673500)
- More for HIGH COURT (MATLOCK) LIMITED (01673500)
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) |
---|---|---|---|
15 Sep 2016 | TM01 | Termination of appointment of Susan Wilson as a director on 14 September 2016 | |
15 Sep 2016 | TM01 | Termination of appointment of Janet Elizabeth Gough as a director on 14 September 2016 | |
15 Sep 2016 | TM01 | Termination of appointment of Margaret Elizabeth Dickson as a director on 14 September 2016 | |
15 Sep 2016 | TM01 | Termination of appointment of Paul Roger Adams as a director on 14 September 2016 | |
15 Sep 2016 | AP03 | Appointment of Mr Roy Cutt as a secretary on 14 September 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
03 Aug 2016 | AR01 | Annual return made up to 27 June 2016 no member list | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Jul 2015 | AR01 | Annual return made up to 11 July 2015 no member list | |
23 Oct 2014 | CH01 | Director's details changed for Ms Susan Wilson on 23 October 2014 | |
23 Oct 2014 | CH01 | Director's details changed for Mrs Carol Zena Sanderson on 23 October 2014 | |
23 Oct 2014 | CH01 | Director's details changed for Barbara Anne Marsh on 23 October 2014 | |
23 Oct 2014 | CH01 | Director's details changed for Ms Jane Ellen Sadie Hall on 23 October 2014 | |
23 Oct 2014 | CH01 | Director's details changed for Ms Margaret Elizabeth Dickson on 23 October 2014 | |
23 Oct 2014 | CH01 | Director's details changed for Ms Janet Elizabeth Gough on 23 October 2014 | |
23 Oct 2014 | CH01 | Director's details changed for Mr Paul Roger Adams on 23 October 2014 | |
14 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Jul 2014 | AR01 | Annual return made up to 11 July 2014 no member list | |
28 Apr 2014 | AP04 | Appointment of Cpbigwood Management Llp as a secretary | |
25 Apr 2014 | TM02 | Termination of appointment of Ivan Lloyd as a secretary | |
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Jul 2013 | AR01 | Annual return made up to 11 July 2013 no member list | |
17 May 2013 | CH03 | Secretary's details changed for Ivan Lloyd on 17 May 2013 | |
10 Jan 2013 | AD01 | Registered office address changed from Bentley Bridge House Chesterfield Road Matlock Derbyshire DE4 5LE on 10 January 2013 | |
18 Dec 2012 | AP01 | Appointment of Barbara Anne Marsh as a director |