ABBEYDALE COURT MANAGEMENT LIMITED
Company number 01710009
- Company Overview for ABBEYDALE COURT MANAGEMENT LIMITED (01710009)
- Filing history for ABBEYDALE COURT MANAGEMENT LIMITED (01710009)
- People for ABBEYDALE COURT MANAGEMENT LIMITED (01710009)
- More for ABBEYDALE COURT MANAGEMENT LIMITED (01710009)
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) |
---|---|---|---|
12 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 Dec 2017 | TM01 | Termination of appointment of Denis William Nash as a director on 12 December 2017 | |
12 Dec 2017 | TM01 | Termination of appointment of William Henry Robert James Clayson as a director on 12 December 2017 | |
27 Dec 2016 | CS01 | Confirmation statement made on 26 December 2016 with updates | |
27 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 26 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
21 Jan 2016 | TM01 | Termination of appointment of Margaret Lyons as a director on 19 June 2015 | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Jan 2015 | AP01 | Appointment of Natalie Hyett as a director on 7 November 2014 | |
26 Jan 2015 | AP01 | Appointment of Valerie Cambridge as a director on 7 November 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 26 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
06 Jan 2015 | CH01 | Director's details changed for June Irene Watta on 1 December 2014 | |
06 Jan 2015 | TM01 | Termination of appointment of Eunita Mary Glover Hunt as a director on 11 July 2014 | |
06 Jan 2015 | TM01 | Termination of appointment of Joyce Winifred Grainger as a director on 31 January 2014 | |
06 Jan 2015 | TM01 | Termination of appointment of Diana Vivian Elizabeth Dandy as a director on 10 October 2014 | |
06 Jan 2015 | TM01 | Termination of appointment of Pamela Frances Gare as a director on 5 September 2014 | |
17 Dec 2014 | AP01 | Appointment of June Irene Watta as a director on 7 November 2014 | |
18 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Dec 2013 | AR01 |
Annual return made up to 26 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
|
|
30 Dec 2013 | TM01 | Termination of appointment of Audrewy Timbrell as a director | |
30 Dec 2013 | TM01 | Termination of appointment of Robert Poole as a director | |
30 Dec 2013 | TM01 | Termination of appointment of Selina Clayson as a director | |
30 Dec 2013 | TM01 | Termination of appointment of Jean Payne as a director | |
30 Dec 2013 | TM01 | Termination of appointment of Eileen Evans as a director | |
30 Dec 2013 | TM01 | Termination of appointment of Annetta Poole as a director |