- Company Overview for ARCHWAY COURT MANAGEMENT LIMITED (02190897)
- Filing history for ARCHWAY COURT MANAGEMENT LIMITED (02190897)
- People for ARCHWAY COURT MANAGEMENT LIMITED (02190897)
- More for ARCHWAY COURT MANAGEMENT LIMITED (02190897)
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) |
---|---|---|---|
14 Jul 2014 | TM01 | Termination of appointment of William Charles Hudson as a director on 14 July 2014 | |
02 Jul 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
29 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
21 Mar 2013 | TM01 | Termination of appointment of Felix Keen as a director | |
21 Mar 2013 | TM01 | Termination of appointment of Om Nominee Services Limited as a director | |
21 Mar 2013 | AP01 | Appointment of Mr William Charles Hudson as a director | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Dec 2012 | TM02 | Termination of appointment of Stonedale Property Management Limited as a secretary | |
19 Dec 2012 | AP04 | Appointment of Peverel Secretarial Limited as a secretary | |
05 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Aug 2011 | AD01 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR England on 15 August 2011 | |
14 Jul 2011 | AP02 | Appointment of Om Nominee Services Limited as a director | |
14 Jul 2011 | AP01 | Appointment of Mr Felix Keen as a director | |
14 Jul 2011 | TM01 | Termination of appointment of David Edwards as a director | |
14 Jul 2011 | TM01 | Termination of appointment of County Estate Director Services Limited as a director | |
12 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
12 Apr 2011 | AD01 | Registered office address changed from C/O Stonedale Property Management Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX United Kingdom on 12 April 2011 | |
12 Apr 2011 | CH02 | Director's details changed for County Estate Director Services Limited on 30 March 2011 | |
06 Apr 2011 | AD01 | Registered office address changed from C/O Stonedale Property Management Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX United Kingdom on 6 April 2011 | |
29 Mar 2011 | AD01 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 29 March 2011 | |
21 Feb 2011 | AP01 | Appointment of Mr Patrick Azuka Buzugbe as a director | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |