QUANTOCK COURT MANAGEMENT COMPANY LIMITED
Company number 02082068
- Company Overview for QUANTOCK COURT MANAGEMENT COMPANY LIMITED (02082068)
- Filing history for QUANTOCK COURT MANAGEMENT COMPANY LIMITED (02082068)
- People for QUANTOCK COURT MANAGEMENT COMPANY LIMITED (02082068)
- More for QUANTOCK COURT MANAGEMENT COMPANY LIMITED (02082068)
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) |
---|---|---|---|
06 Jul 2013 | AR01 |
Annual return made up to 22 June 2013 with full list of shareholders
|
|
05 Jul 2013 | CH01 | Director's details changed for Susan Jane Everton Heerey on 5 September 2012 | |
17 Jun 2013 | AD01 | Registered office address changed from , 76 Beach Road, Sand Bay, Weston-Super-Mare, North Somerset, BS22 9UP on 17 June 2013 | |
09 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
26 Jul 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
26 Jul 2012 | TM01 | Termination of appointment of Michael Heerey as a director | |
22 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
20 Jul 2011 | AR01 | Annual return made up to 22 June 2011 with full list of shareholders | |
08 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
26 Jul 2010 | AR01 | Annual return made up to 22 June 2010 with full list of shareholders | |
26 Jul 2010 | CH01 | Director's details changed for John Winter Barnsley on 12 June 2010 | |
26 Jul 2010 | CH01 | Director's details changed for Felicity Louise Raffield on 12 June 2010 | |
26 Jul 2010 | CH01 | Director's details changed for Christina Lawless on 12 June 2010 | |
26 Jul 2010 | TM01 | Termination of appointment of Harold Howarth as a director | |
26 Jul 2010 | CH01 | Director's details changed for Michael James Heerey on 12 June 2010 | |
26 Jul 2010 | CH01 | Director's details changed for Susan Jane Everton Heerey on 12 June 2010 | |
26 Jul 2010 | CH01 | Director's details changed for Christine Fowkes on 12 June 2010 | |
16 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
23 Jul 2009 | 363a | Return made up to 22/06/09; full list of members | |
09 May 2009 | 287 | Registered office changed on 09/05/2009 from, 57 seven road, weston super mare, north somerset, BS23 1DR | |
08 Apr 2009 | 363a | Return made up to 22/06/08; full list of members | |
08 Apr 2009 | 288b | Appointment terminated director dorothy burton | |
08 Apr 2009 | 288b | Appointment terminated director doris hunt | |
14 Jan 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
18 Dec 2008 | 287 | Registered office changed on 18/12/2008 from, 9 the boulevard, weston super mare, north somerset, BS23 1NN |