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) |
---|---|---|---|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Nov 2014 | AD01 | Registered office address changed from 20a Plantagenet Road Barnet Hertfordshire EN5 5JG to 35a High Street Potters Bar Hertfordshire EN6 5AJ on 11 November 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Dec 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
13 Nov 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
28 Oct 2011 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
25 Oct 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
01 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Jul 2011 | AP03 | Appointment of Mr Michael James as a secretary | |
07 Jul 2011 | TM02 | Termination of appointment of David Rush as a secretary | |
07 Jul 2011 | AD01 | Registered office address changed from 35a High Street Potters Bar Hertfordshire EN6 1UP on 7 July 2011 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Oct 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
29 Oct 2010 | CH01 | Director's details changed for John Ross on 10 October 2010 | |
29 Oct 2010 | CH03 | Secretary's details changed for David Rush on 10 October 2010 | |
28 Apr 2010 | AD01 | Registered office address changed from Unit B2 Boughton Business Park Bell Lane Little Chalfont Buckinghamshire HP6 6GL on 28 April 2010 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Nov 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
30 Nov 2009 | AD01 | Registered office address changed from Risborough House 38/40 Sycamore Road Amersham Buckinghamshire HP6 5DZ on 30 November 2009 | |
25 Nov 2009 | AR01 | Annual return made up to 10 October 2008 with full list of shareholders | |
28 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
02 Apr 2008 | 288b | Appointment terminated director ellen taylor |