- Company Overview for UNDERWOOD COURT LIMITED (02334387)
- Filing history for UNDERWOOD COURT LIMITED (02334387)
- People for UNDERWOOD COURT LIMITED (02334387)
- More for UNDERWOOD COURT LIMITED (02334387)
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) |
---|---|---|---|
11 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
11 Nov 2013 | TM01 | Termination of appointment of Nicholas Stubbings as a director | |
11 Nov 2013 | AA | Accounts for a dormant company made up to 28 September 2013 | |
04 Dec 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
03 Dec 2012 | AA | Accounts for a dormant company made up to 30 September 2012 | |
21 Nov 2011 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders | |
21 Nov 2011 | AA | Accounts for a dormant company made up to 30 September 2011 | |
23 Mar 2011 | AP01 | Appointment of Mr Graham Richard Longton as a director | |
23 Feb 2011 | AA | Accounts for a dormant company made up to 28 September 2010 | |
04 Dec 2010 | AR01 | Annual return made up to 9 November 2010 with full list of shareholders | |
04 Dec 2010 | CH01 | Director's details changed for Mr Richard Griffin Andersen on 4 December 2010 | |
04 Dec 2010 | CH03 | Secretary's details changed for Mr Richard Griffin Andersen on 4 December 2010 | |
26 Oct 2010 | AD01 | Registered office address changed from the Cottage Flat 6 Underwood Court 152 Old Dover Road Canterbury Kent CT1 3EX on 26 October 2010 | |
03 Aug 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
04 Dec 2009 | AR01 | Annual return made up to 9 November 2009 with full list of shareholders | |
04 Dec 2009 | CH01 | Director's details changed for Mr Nicholas James Stubbings on 14 November 2009 | |
04 Dec 2009 | CH01 | Director's details changed for William Whyte Valentine on 14 November 2009 | |
04 Dec 2009 | CH01 | Director's details changed for Elaine Hopkins on 14 November 2009 | |
04 Dec 2009 | CH01 | Director's details changed for Gwendoline Sylvia Buck on 14 November 2009 | |
03 Dec 2009 | AP01 | Appointment of Mr Nicholas James Stubbings as a director | |
02 Dec 2009 | TM01 | Termination of appointment of Andrew Mc Geoch as a director | |
20 Sep 2009 | 287 | Registered office changed on 20/09/2009 from the cottage (flat 1) underwood court 152 old dover road canterbury kent CT1 3EX | |
07 Jan 2009 | 363a | Return made up to 09/11/08; full list of members | |
07 Jan 2009 | 288c | Director's change of particulars / richard andersen / 25/10/2008 | |
02 Jan 2009 | 288b | Appointment terminated director geoffery harmsworth |