MELROSE COURT MANAGEMENT (WILMSLOW) LIMITED
Company number 01943989
- Company Overview for MELROSE COURT MANAGEMENT (WILMSLOW) LIMITED (01943989)
- Filing history for MELROSE COURT MANAGEMENT (WILMSLOW) LIMITED (01943989)
- People for MELROSE COURT MANAGEMENT (WILMSLOW) LIMITED (01943989)
- More for MELROSE COURT MANAGEMENT (WILMSLOW) LIMITED (01943989)
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) |
---|---|---|---|
14 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
14 Oct 2014 | TM01 | Termination of appointment of Margaret Elizabeth Walker as a director on 22 September 2014 | |
06 Aug 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
03 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
03 Jul 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
11 Oct 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
19 Jun 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
12 Jun 2012 | CH01 | Director's details changed for Kathryn Heather Elizabeth Delacy Anderton on 31 May 2012 | |
04 Oct 2011 | AR01 | Annual return made up to 3 October 2011 with full list of shareholders | |
04 Oct 2011 | TM01 | Termination of appointment of Maria Longman as a director | |
29 Jun 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
04 Oct 2010 | AR01 | Annual return made up to 3 October 2010 with full list of shareholders | |
29 Jul 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
16 Oct 2009 | AR01 | Annual return made up to 3 October 2009 with full list of shareholders | |
16 Oct 2009 | CH01 | Director's details changed for Kathryn Heather Elizabeth Delacy Anderton on 3 October 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Maria Louise Longman on 3 October 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Margaret Elizabeth Walker on 3 October 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Carl Andrew Davies on 3 October 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Angela Cuddy on 3 October 2009 | |
16 Oct 2009 | CH04 | Secretary's details changed for Wren Properties Ltd on 1 October 2009 | |
08 Jun 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
20 May 2009 | 288b | Appointment terminated director kate singleton | |
15 Oct 2008 | 363a | Return made up to 03/10/08; full list of members | |
15 Oct 2008 | 287 | Registered office changed on 15/10/2008 from 346 deansgate manchester M3 4LY united kingdom | |
15 Oct 2008 | 288a | Secretary appointed wren properties LTD |