CLARENCE COURT MANAGEMENT CO. (MAIDENHEAD) LIMITED
Company number 01821522
- Company Overview for CLARENCE COURT MANAGEMENT CO. (MAIDENHEAD) LIMITED (01821522)
- Filing history for CLARENCE COURT MANAGEMENT CO. (MAIDENHEAD) LIMITED (01821522)
- People for CLARENCE COURT MANAGEMENT CO. (MAIDENHEAD) LIMITED (01821522)
- More for CLARENCE COURT MANAGEMENT CO. (MAIDENHEAD) LIMITED (01821522)
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) |
---|---|---|---|
13 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
13 Oct 2014 | CH04 | Secretary's details changed for Leasehold Management Services Limited on 4 August 2014 | |
11 Aug 2014 | AD01 | Registered office address changed from 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE England to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 11 August 2014 | |
11 Aug 2014 | AD01 | Registered office address changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 11 August 2014 | |
07 Jan 2014 | TM01 | Termination of appointment of Brenda Dandridge as a director | |
29 Nov 2013 | AP01 | Appointment of Sean Kevin Collins as a director | |
23 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
24 Sep 2013 | AA | Total exemption full accounts made up to 31 May 2013 | |
09 Oct 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
19 Sep 2012 | AA | Total exemption full accounts made up to 31 May 2012 | |
25 Jan 2012 | AP01 | Appointment of Brenda Margaret Dandridge as a director | |
09 Jan 2012 | TM01 | Termination of appointment of Vera Martin as a director | |
21 Oct 2011 | AR01 | Annual return made up to 3 October 2011 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption full accounts made up to 31 May 2011 | |
11 Oct 2010 | AR01 | Annual return made up to 3 October 2010 with full list of shareholders | |
11 Oct 2010 | CH04 | Secretary's details changed for Leasehold Management Services Limited on 3 October 2010 | |
03 Sep 2010 | AA | Total exemption full accounts made up to 31 May 2010 | |
20 Apr 2010 | TM01 | Termination of appointment of John Ekins as a director | |
14 Nov 2009 | AA | Total exemption full accounts made up to 31 May 2009 | |
14 Oct 2009 | AR01 | Annual return made up to 3 October 2009 with full list of shareholders | |
13 Oct 2009 | CH01 | Director's details changed for Vera Joan Martin on 2 October 2009 | |
13 Oct 2009 | CH01 | Director's details changed for John Ekins on 2 October 2009 | |
12 Oct 2009 | CH01 | Director's details changed for Kim Alexander Burt on 2 October 2009 | |
21 Jul 2009 | 288b | Appointment terminated director doreen large | |
09 Dec 2008 | 363a | Return made up to 03/10/08; full list of members |