CROWN ROSE COURT MANAGEMENT COMPANY LIMITED
Company number 02189818
- Company Overview for CROWN ROSE COURT MANAGEMENT COMPANY LIMITED (02189818)
- Filing history for CROWN ROSE COURT MANAGEMENT COMPANY LIMITED (02189818)
- People for CROWN ROSE COURT MANAGEMENT COMPANY LIMITED (02189818)
- More for CROWN ROSE COURT MANAGEMENT COMPANY LIMITED (02189818)
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) |
---|---|---|---|
10 Dec 2019 | AP03 | Appointment of Mr Glen Marshall as a secretary on 29 November 2019 | |
10 Dec 2019 | TM02 | Termination of appointment of Garvin Dymond as a secretary on 29 November 2019 | |
09 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
03 Jun 2019 | TM01 | Termination of appointment of Maureen Andrews as a director on 1 June 2019 | |
20 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
19 Jun 2018 | AP01 | Appointment of Glen Marshall as a director on 1 May 2018 | |
19 Jun 2018 | AP01 | Appointment of Maureen Andrews as a director on 1 May 2018 | |
19 Jun 2018 | AP01 | Appointment of Mr John Ross as a director on 1 May 2018 | |
12 Jun 2018 | AP01 | Appointment of Mr Michael John James as a director on 1 May 2018 | |
12 Jun 2018 | AP03 | Appointment of Garvin Dymond as a secretary on 1 May 2018 | |
14 Dec 2017 | TM02 | Termination of appointment of Michael James as a secretary on 1 December 2017 | |
04 Dec 2017 | TM01 | Termination of appointment of Michael James as a director on 20 November 2017 | |
27 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 Sep 2017 | CH01 | Director's details changed for Mr Mike James on 1 September 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with updates | |
05 Sep 2017 | AP01 | Appointment of Mr Mike James as a director on 1 June 2016 | |
04 Sep 2017 | AD01 | Registered office address changed from 35a High Street Potters Bar Hertfordshire EN6 5AJ to 1a Icknield Way Industrial Estate, Icknield Way Tring HP23 4JX on 4 September 2017 | |
16 Jan 2017 | AP01 | Appointment of Mr Garvin Dymond as a director on 16 January 2017 | |
16 Jan 2017 | TM01 | Termination of appointment of John Ross as a director on 16 January 2017 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
10 Nov 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
10 Nov 2015 | CH03 | Secretary's details changed for Mr Michael James on 31 October 2015 |