EARLSCLIFFE COURT (BOWDON) MANAGEMENT COMPANY LIMITED
Company number 02025502
- Company Overview for EARLSCLIFFE COURT (BOWDON) MANAGEMENT COMPANY LIMITED (02025502)
- Filing history for EARLSCLIFFE COURT (BOWDON) MANAGEMENT COMPANY LIMITED (02025502)
- People for EARLSCLIFFE COURT (BOWDON) MANAGEMENT COMPANY LIMITED (02025502)
- More for EARLSCLIFFE COURT (BOWDON) MANAGEMENT COMPANY LIMITED (02025502)
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) |
---|---|---|---|
11 Jan 2018 | AP03 | Appointment of Miss Elizabeth Harriet Price as a secretary on 19 December 2017 | |
11 Jan 2018 | TM02 | Termination of appointment of Danielle Clare Mccarthy as a secretary on 19 December 2017 | |
18 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
19 Oct 2017 | TM01 | Termination of appointment of Richard Thomas Hall Sear as a director on 26 July 2017 | |
26 Jul 2017 | AP01 | Appointment of Mr Philip Ridley Charlton as a director on 20 July 2017 | |
26 May 2017 | AP01 | Appointment of Mr Peter Quayle as a director on 23 May 2017 | |
13 Jan 2017 | TM01 | Termination of appointment of Catharine Sarah Huet as a director on 13 January 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
21 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
28 Nov 2016 | CH01 | Director's details changed for Mrs Catharine Sarah Huet on 28 November 2016 | |
11 Oct 2016 | CH03 | Secretary's details changed for Miss Danielle Clare Mccarthy on 11 October 2016 | |
06 Oct 2016 | TM01 | Termination of appointment of Roger Graham Bowman as a director on 6 October 2016 | |
28 Sep 2016 | CH03 | Secretary's details changed for Miss Danielle Clare Mccarthy on 27 September 2016 | |
15 Jul 2016 | AD01 | Registered office address changed from 4th Floor, Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 15 July 2016 | |
13 Feb 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
10 Feb 2016 | TM01 | Termination of appointment of William Brian Wright as a director on 10 February 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
|
|
19 Dec 2014 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
19 Dec 2014 | TM02 | Termination of appointment of Michael Jackson as a secretary on 2 December 2014 | |
04 Dec 2014 | AD01 | Registered office address changed from 16 Old Market Place Altrincham Cheshire WA14 4DD to 4Th Floor, Toronto Square Toronto Street Leeds LS1 2HJ on 4 December 2014 | |
04 Dec 2014 | AP03 | Appointment of Miss Danielle Clare Mccarthy as a secretary on 1 December 2014 | |
26 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
20 Dec 2013 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
05 Nov 2013 | AP01 | Appointment of Mr Richard Thomas Hall Sear as a director | |
28 Oct 2013 | TM01 | Termination of appointment of a director |