- Company Overview for COURT PROPERTY COMPANY LIMITED (02246980)
- Filing history for COURT PROPERTY COMPANY LIMITED (02246980)
- People for COURT PROPERTY COMPANY LIMITED (02246980)
- More for COURT PROPERTY COMPANY LIMITED (02246980)
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) |
---|---|---|---|
12 Nov 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
20 May 2013 | AA | Total exemption small company accounts made up to 28 September 2012 | |
04 Mar 2013 | AP01 | Appointment of Mr John Richard Scott as a director | |
20 Feb 2013 | TM01 | Termination of appointment of Terence Hawtree as a director | |
20 Nov 2012 | AD01 | Registered office address changed from C/O John R Scott 14 Windermere Court Marine Parade East Clacton on Sea Essex CO15 6JN England on 20 November 2012 | |
20 Nov 2012 | AP04 | Appointment of John Ford & Associates Ltd as a secretary | |
01 Nov 2012 | TM02 | Termination of appointment of John Scott as a secretary | |
17 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
17 Oct 2012 | AP01 | Appointment of Miss Violet Margaret Fletcher as a director | |
17 Oct 2012 | TM01 | Termination of appointment of Ann Hyde as a director | |
09 Jul 2012 | AA | Total exemption small company accounts made up to 28 September 2011 | |
25 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
25 Oct 2011 | AP01 | Appointment of Mr Ross Sebastian Lee Ashton-Gray as a director | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 28 September 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
26 Oct 2010 | CH01 | Director's details changed for Violet Ann Dart on 30 September 2010 | |
26 Oct 2010 | CH01 | Director's details changed for Ann Rosemary Hyde on 30 September 2010 | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 28 September 2009 | |
24 Feb 2010 | AP03 | Appointment of Mr John Richard Scott as a secretary | |
24 Feb 2010 | AP01 | Appointment of Mr Terence Christopher Hawtree as a director | |
24 Feb 2010 | AD01 | Registered office address changed from 145a Connaught Avenue Frinton on Sea Essex CO13 9AH on 24 February 2010 | |
23 Feb 2010 | TM01 | Termination of appointment of John Scott as a director | |
23 Feb 2010 | TM02 | Termination of appointment of Paul Bryan as a secretary | |
01 Oct 2009 | 363a | Return made up to 30/09/09; full list of members | |
01 Oct 2009 | 288b | Appointment terminated director derek warren |