- Company Overview for CONWAY COURT RESIDENTS LIMITED (02433557)
- Filing history for CONWAY COURT RESIDENTS LIMITED (02433557)
- People for CONWAY COURT RESIDENTS LIMITED (02433557)
- More for CONWAY COURT RESIDENTS LIMITED (02433557)
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) |
---|---|---|---|
07 Jul 2017 | TM02 | Termination of appointment of Rebecca Joanne Huntington as a secretary on 6 July 2017 | |
07 Jul 2017 | AD01 | Registered office address changed from 131 Totteridge Lane High Wycombe HP13 7PG to Market Chambers 3-4 Market Place Wokingham RG40 1AL on 7 July 2017 | |
07 Jul 2017 | AP04 | Appointment of Chansecs Limited as a secretary on 6 July 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
19 Dec 2016 | AA | Total exemption full accounts made up to 24 June 2016 | |
18 Nov 2016 | AP01 | Appointment of Miss Mary Beth Cross as a director on 20 October 2016 | |
18 Nov 2016 | AP01 | Appointment of Rebecca Joanne Huntington as a director on 20 October 2016 | |
18 Nov 2016 | AP03 | Appointment of Rebecca Joanne Huntington as a secretary on 20 October 2016 | |
05 Jul 2016 | TM01 | Termination of appointment of Denis Ingram as a director on 15 June 2016 | |
05 Jul 2016 | TM02 | Termination of appointment of Denis Ingram as a secretary on 15 June 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
19 Dec 2015 | AA | Total exemption full accounts made up to 24 June 2015 | |
06 May 2015 | TM02 | Termination of appointment of Julian Chitty as a secretary on 1 April 2015 | |
06 May 2015 | AP03 | Appointment of Mr Denis Ingram as a secretary on 1 April 2015 | |
06 May 2015 | TM01 | Termination of appointment of Julian Chitty as a director on 1 April 2015 | |
06 May 2015 | AD01 | Registered office address changed from Kimberley Water Lane, Speen Princes Risborough Bucks. HP27 0SW to 131 Totteridge Lane High Wycombe HP13 7PG on 6 May 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
04 Aug 2014 | AA | Total exemption full accounts made up to 24 June 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
24 Jul 2013 | AP01 | Appointment of Giuseppe Magro Malosso as a director | |
15 Jul 2013 | AA | Total exemption small company accounts made up to 24 June 2013 | |
24 Jan 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
12 Jul 2012 | AA | Total exemption full accounts made up to 24 June 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
24 Aug 2011 | TM01 | Termination of appointment of Christopher Prashard as a director |