WALBY COURT MANAGEMENT COMPANY LIMITED
Company number 01690968
- Company Overview for WALBY COURT MANAGEMENT COMPANY LIMITED (01690968)
- Filing history for WALBY COURT MANAGEMENT COMPANY LIMITED (01690968)
- People for WALBY COURT MANAGEMENT COMPANY LIMITED (01690968)
- More for WALBY COURT MANAGEMENT COMPANY LIMITED (01690968)
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) |
---|---|---|---|
26 Feb 2019 | TM02 | Termination of appointment of Style Templar Counsell as a secretary on 21 February 2019 | |
21 Dec 2018 | TM02 | Termination of appointment of Langcourt Properties Ltd as a secretary on 19 December 2018 | |
21 Dec 2018 | AP03 | Appointment of Mr Style Templar Counsell as a secretary on 19 December 2018 | |
21 Dec 2018 | AP03 | Appointment of Mr Geoffrey Slater as a secretary on 19 December 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates | |
15 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 Jan 2018 | CH01 | Director's details changed for Mrs Susan Angela Counsell on 2 January 2018 | |
08 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Sep 2017 | CH01 | Director's details changed for Mr Geoffrey Slater on 21 September 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 19 September 2017 with no updates | |
10 May 2017 | AP01 | Appointment of Mrs Ruth Maria Slater as a director on 5 May 2017 | |
08 May 2017 | AP01 | Appointment of Mrs Susan Angela Counsell as a director on 5 May 2017 | |
08 May 2017 | TM01 | Termination of appointment of Langcourt Properties Ltd as a director on 5 May 2017 | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
28 Sep 2016 | TM01 | Termination of appointment of Mark Harrison as a director on 29 May 2016 | |
02 Oct 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
15 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Sep 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
22 Sep 2014 | TM01 | Termination of appointment of Langcourt Limited as a director on 19 September 2014 | |
22 Sep 2014 | TM02 | Termination of appointment of Langcourt Limited as a secretary on 19 September 2014 | |
22 Sep 2014 | AP04 | Appointment of Langcourt Properties Ltd as a secretary on 19 September 2014 | |
22 Sep 2014 | AP02 | Appointment of Langcourt Properties Ltd as a director on 19 September 2014 | |
22 Sep 2014 | AD01 | Registered office address changed from C/O C/O Langcourt Ltd Unit G the Link Centre Oldmixon Crescent Weston-Super-Mare N Somerset BS24 9AY to C/O C/O Langcourt Properties Ltd Unit G, the Link Centre Oldmixon Crescent Weston-Super-Mare Avon BS24 9AY on 22 September 2014 | |
01 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |