CAIRNS COURT COMPANY (NORWICH) LIMITED(THE)
Company number 01728113
- Company Overview for CAIRNS COURT COMPANY (NORWICH) LIMITED(THE) (01728113)
- Filing history for CAIRNS COURT COMPANY (NORWICH) LIMITED(THE) (01728113)
- People for CAIRNS COURT COMPANY (NORWICH) LIMITED(THE) (01728113)
- Charges for CAIRNS COURT COMPANY (NORWICH) LIMITED(THE) (01728113)
- More for CAIRNS COURT COMPANY (NORWICH) LIMITED(THE) (01728113)
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) |
---|---|---|---|
05 Jul 2017 | TM01 | Termination of appointment of Rosemary Sutton as a director on 5 July 2017 | |
04 Jul 2017 | TM02 | Termination of appointment of Norwich Residential Management Ltd as a secretary on 4 July 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
23 Nov 2016 | AA | Accounts for a dormant company made up to 28 September 2016 | |
04 Jan 2016 | AA | Total exemption small company accounts made up to 28 September 2015 | |
31 Dec 2015 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
31 Dec 2015 | TM02 | Termination of appointment of Rosemary Sutton as a secretary on 30 December 2015 | |
02 Jun 2015 | AP04 | Appointment of Norwich Residential Management Ltd as a secretary on 28 May 2015 | |
21 May 2015 | AD01 | Registered office address changed from C/O C/O Arnolds Keys Llp 2 Prince of Wales Road Norwich NR1 1LB to C/O Norwich Residential Management 2 Church Road Swainsthorpe Norwich Norfolk NR14 8PH on 21 May 2015 | |
18 Mar 2015 | AA | Total exemption full accounts made up to 28 September 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
30 Oct 2014 | AP01 | Appointment of Miss Sara Knox as a director on 14 October 2014 | |
11 Jun 2014 | AA | Total exemption full accounts made up to 28 September 2013 | |
22 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
22 Jan 2014 | AP01 | Appointment of Mrs Rosemary Sutton as a director | |
15 Nov 2013 | AP01 | Appointment of Mr Simon Roger Lincoln Hook as a director | |
15 Nov 2013 | TM01 | Termination of appointment of Alan Williams as a director | |
22 Mar 2013 | AA | Total exemption small company accounts made up to 28 September 2012 | |
14 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
11 Jan 2013 | AD01 | Registered office address changed from C/O Arnolds Property Consultants 2 Prince of Wales Road Norwich Norfolk NR1 1LB England on 11 January 2013 | |
11 Jan 2013 | AP03 | Appointment of Mrs Rosemary Sutton as a secretary | |
11 Jan 2013 | TM02 | Termination of appointment of Sonya Barnes as a secretary | |
07 Jun 2012 | AA | Total exemption small company accounts made up to 28 September 2011 | |
18 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
28 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders |