ESSEX COURT MANAGEMENT (GRAVESEND) LIMITED
Company number 02302373
- Company Overview for ESSEX COURT MANAGEMENT (GRAVESEND) LIMITED (02302373)
- Filing history for ESSEX COURT MANAGEMENT (GRAVESEND) LIMITED (02302373)
- People for ESSEX COURT MANAGEMENT (GRAVESEND) LIMITED (02302373)
- More for ESSEX COURT MANAGEMENT (GRAVESEND) LIMITED (02302373)
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) |
---|---|---|---|
22 Oct 2012 | TM01 | Termination of appointment of Michael Vokes as a director | |
22 Oct 2012 | TM01 | Termination of appointment of Keith Thompson as a director | |
22 Oct 2012 | TM01 | Termination of appointment of Helen Taylor as a director | |
22 Oct 2012 | TM01 | Termination of appointment of Rajwant Sandhu as a director | |
22 Oct 2012 | TM01 | Termination of appointment of Stephen Regan as a director | |
22 Oct 2012 | TM01 | Termination of appointment of Nicola Leaney as a director | |
22 Oct 2012 | TM01 | Termination of appointment of Nancy Coster as a director | |
22 Oct 2012 | TM01 | Termination of appointment of Margaret Beeson as a director | |
22 Oct 2012 | TM01 | Termination of appointment of Josephine Bennington as a director | |
22 Oct 2012 | TM01 | Termination of appointment of Alexander Anderson as a director | |
15 Oct 2012 | TM02 | Termination of appointment of Margaret Beeson as a secretary | |
15 Oct 2012 | AP03 | Appointment of Mrs Mary Elizabeth Haselden as a secretary | |
10 Apr 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
08 Mar 2012 | CH01 | Director's details changed for Nancy Priscilla Coster on 8 March 2012 | |
27 Feb 2012 | CH01 | Director's details changed for Miss Nicola Ann Leaney on 22 February 2012 | |
03 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
26 Jul 2011 | CH01 | Director's details changed for Keith Walter Thompson on 22 July 2011 | |
27 Jun 2011 | CH01 | Director's details changed for Stephen James Regan on 24 June 2011 | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
15 Dec 2010 | CH01 | Director's details changed for Michael David Vokes on 12 December 2010 | |
10 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 Apr 2010 | AP01 | Appointment of Alexander Patterson Anderson as a director | |
18 Feb 2010 | TM01 | Termination of appointment of Neil Cardy as a director | |
31 Dec 2009 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders |