ST PETER'S COURT (COLCHESTER) MANAGEMENT COMPANY LIMITED
Company number 02180691
- Company Overview for ST PETER'S COURT (COLCHESTER) MANAGEMENT COMPANY LIMITED (02180691)
- Filing history for ST PETER'S COURT (COLCHESTER) MANAGEMENT COMPANY LIMITED (02180691)
- People for ST PETER'S COURT (COLCHESTER) MANAGEMENT COMPANY LIMITED (02180691)
- More for ST PETER'S COURT (COLCHESTER) MANAGEMENT COMPANY LIMITED (02180691)
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) |
---|---|---|---|
17 Jul 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
31 May 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
25 May 2017 | TM01 | Termination of appointment of Robert Charles Leng as a director on 22 May 2017 | |
17 May 2017 | AP01 | Appointment of Mr Darren Peter Gibbs as a director on 16 November 2016 | |
30 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
17 Jun 2016 | AR01 | Annual return made up to 30 May 2016 no member list | |
17 Jun 2016 | AD02 | Register inspection address has been changed from C/O Whybrow & Dodds Ltd 2 De Grey Road Colchester CO4 5YQ England to C/O Morley Riches & Ablewhite 4 King Court Newcomen Way Severalls Industrial Park Colchester Essex CO4 9RA | |
16 Jun 2016 | CH01 | Director's details changed for Philip James Richards on 16 June 2016 | |
16 Jun 2016 | CH01 | Director's details changed for Mr Glenn Carter on 16 June 2016 | |
16 Jun 2016 | CH01 | Director's details changed for Mr Robert Charles Leng on 16 June 2016 | |
16 Jun 2016 | CH01 | Director's details changed for Bryan Campbell Johnston on 16 June 2016 | |
16 Jun 2016 | AD01 | Registered office address changed from 4 Newcomen Way Severalls Industrial Park Colchester CO4 9RA England to C/O C/O Whittles the Old Exchange, 64 West Stockwell Street Colchester CO1 1HE on 16 June 2016 | |
18 May 2016 | AD01 | Registered office address changed from C/O Whybrow & Dodds Limited 2 De Grey Square De Grey Road Colchester CO4 5YQ to 4 Newcomen Way Severalls Industrial Park Colchester CO4 9RA on 18 May 2016 | |
06 May 2016 | TM02 | Termination of appointment of Fiona Marianne Radcliffe as a secretary on 6 May 2016 | |
03 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
30 Jun 2015 | AR01 | Annual return made up to 30 May 2015 no member list | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Jun 2014 | AR01 | Annual return made up to 30 May 2014 no member list | |
20 Nov 2013 | AP01 | Appointment of Mr Robert Charles Leng as a director | |
12 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
11 Sep 2013 | AD01 | Registered office address changed from 2 St Peter's Court Middleborough Colchester Essex CO1 1WD on 11 September 2013 | |
11 Sep 2013 | TM01 | Termination of appointment of Douglas Suttle as a director | |
25 Jul 2013 | AR01 | Annual return made up to 30 May 2013 no member list | |
24 Jul 2013 | AD02 | Register inspection address has been changed from 3 Church Street Colchester Essex CO1 1NF England | |
04 Dec 2012 | AP03 | Appointment of Miss Fiona Marianne Radcliffe as a secretary |