SECOND TIMBERMILL COURT MANAGEMENT COMPANY LIMITED(THE)
Company number 01964144
- Company Overview for SECOND TIMBERMILL COURT MANAGEMENT COMPANY LIMITED(THE) (01964144)
- Filing history for SECOND TIMBERMILL COURT MANAGEMENT COMPANY LIMITED(THE) (01964144)
- People for SECOND TIMBERMILL COURT MANAGEMENT COMPANY LIMITED(THE) (01964144)
- More for SECOND TIMBERMILL COURT MANAGEMENT COMPANY LIMITED(THE) (01964144)
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 Jul 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
19 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
03 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
06 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
13 Aug 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
10 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
16 Aug 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
16 Aug 2012 | TM01 | Termination of appointment of Moira Oakford as a director | |
16 Aug 2012 | TM01 | Termination of appointment of Lee Berrecloth as a director | |
22 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
22 Dec 2011 | AP01 | Appointment of Karen Noelle Dixon as a director | |
13 Aug 2011 | AR01 | Annual return made up to 19 July 2011 with full list of shareholders | |
13 Aug 2011 | CH03 | Secretary's details changed for Justine Susannah Davies on 20 April 2011 | |
13 Aug 2011 | AD01 | Registered office address changed from 23 Grampian Road Little Sandhurst Sandhurst Berkshire GU47 8NQ on 13 August 2011 | |
11 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
18 Aug 2010 | AR01 | Annual return made up to 19 July 2010 with full list of shareholders | |
18 Aug 2010 | CH01 | Director's details changed for Moira Oakford on 19 July 2010 | |
18 Aug 2010 | CH01 | Director's details changed for Caroline Anne Kirkland on 19 July 2010 | |
18 Aug 2010 | CH01 | Director's details changed for Lee Berrecloth on 19 July 2010 | |
05 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
17 Aug 2009 | 363a | Return made up to 19/07/09; full list of members | |
02 Feb 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
18 Aug 2008 | 363a | Return made up to 19/07/08; full list of members |