INVERGARRY COURT MANAGEMENT LIMITED
Company number 02101782
- Company Overview for INVERGARRY COURT MANAGEMENT LIMITED (02101782)
- Filing history for INVERGARRY COURT MANAGEMENT LIMITED (02101782)
- People for INVERGARRY COURT MANAGEMENT LIMITED (02101782)
- More for INVERGARRY COURT MANAGEMENT LIMITED (02101782)
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) |
---|---|---|---|
27 Jun 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
09 Nov 2016 | TM01 | Termination of appointment of Terence Malone as a director on 1 October 2016 | |
08 Nov 2016 | TM01 | Termination of appointment of Anne Elizabeth Hanlon as a director on 1 April 2016 | |
23 Sep 2016 | AP01 | Appointment of Mr Grant Roy Mcewan as a director on 12 September 2016 | |
01 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
05 Nov 2015 | AP04 | Appointment of Hhl Company Secretaries Limited as a secretary on 1 June 2015 | |
03 Sep 2015 | TM02 | Termination of appointment of Frances Elizabeth Pairman as a secretary on 28 August 2015 | |
03 Sep 2015 | AD01 | Registered office address changed from Flat 3 Invergarry Court Stanley Road Hoylake Wirral Merseyside CH47 1HY to 377-9 Hoylake Road Moreton Wirral Merseyside CH46 0RW on 3 September 2015 | |
06 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
15 Jul 2014 | AA | Full accounts made up to 31 October 2013 | |
11 Dec 2013 | AP01 | Appointment of Pauline Leslie Lowe as a director | |
11 Dec 2013 | TM01 | Termination of appointment of Clarence Lowe as a director | |
11 Dec 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
05 Jul 2013 | CH01 | Director's details changed for Elizabeth Annette Fairclough on 19 April 2013 | |
05 Jul 2013 | CH01 | Director's details changed for Anne Elizabeth Hanlon on 19 April 2013 | |
05 Jul 2013 | CH01 | Director's details changed for Mr Clarence William Lowe on 19 April 2013 | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
14 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
08 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders |