JOANNA COURT MANAGEMENT COMPANY LIMITED
Company number 02179941
- Company Overview for JOANNA COURT MANAGEMENT COMPANY LIMITED (02179941)
- Filing history for JOANNA COURT MANAGEMENT COMPANY LIMITED (02179941)
- People for JOANNA COURT MANAGEMENT COMPANY LIMITED (02179941)
- More for JOANNA COURT MANAGEMENT COMPANY LIMITED (02179941)
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) |
---|---|---|---|
08 Apr 2015 | AP01 | Appointment of Mr John Ayres as a director on 1 September 2014 | |
08 Apr 2015 | TM01 | Termination of appointment of Frederick Charles Fisher as a director on 8 April 2015 | |
06 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
19 Dec 2014 | AP03 | Appointment of Mrs Gillian Shaw as a secretary on 1 December 2014 | |
19 Dec 2014 | AD01 | Registered office address changed from The Estate Office Church Mews Whippingham Isle of Wight.PO32 6LW to 8 Gunville Road Newport Isle of Wight PO30 5LB on 19 December 2014 | |
03 Dec 2014 | TM02 | Termination of appointment of John Richard Rowell as a secretary on 30 November 2014 | |
11 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
11 Apr 2014 | TM01 | Termination of appointment of Julia Carr as a director | |
22 Jan 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
30 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
13 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
13 Apr 2012 | TM01 | Termination of appointment of Clive Cotton as a director | |
11 Jan 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
22 Aug 2011 | AP01 | Appointment of Mr Frederick Charles Fisher as a director | |
01 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
17 Jan 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
16 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
16 Apr 2010 | CH01 | Director's details changed for Clive Lionel Cotton on 31 March 2010 | |
16 Apr 2010 | CH01 | Director's details changed for Julia Carr on 31 March 2010 | |
14 Jan 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
01 Apr 2009 | 363a | Return made up to 31/03/09; full list of members | |
27 Jan 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
10 Apr 2008 | 363a | Return made up to 31/03/08; full list of members | |
21 Jan 2008 | AA | Accounts for a dormant company made up to 31 December 2007 |