DEACON COURT (TUNBRIDGE WELLS) MANAGEMENT LIMITED
Company number 02453445
- Company Overview for DEACON COURT (TUNBRIDGE WELLS) MANAGEMENT LIMITED (02453445)
- Filing history for DEACON COURT (TUNBRIDGE WELLS) MANAGEMENT LIMITED (02453445)
- People for DEACON COURT (TUNBRIDGE WELLS) MANAGEMENT LIMITED (02453445)
- More for DEACON COURT (TUNBRIDGE WELLS) MANAGEMENT LIMITED (02453445)
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) |
---|---|---|---|
06 Sep 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
09 May 2014 | AP04 | Appointment of Dmg Property Management Limited as a secretary | |
06 May 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
06 May 2014 | TM01 | Termination of appointment of Vikram Nadgir as a director | |
30 Jul 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
25 Jul 2013 | AP01 | Appointment of Anita Vijay Nadgir as a director | |
22 Jul 2013 | AP01 | Appointment of Joan Gale as a director | |
16 Jul 2013 | TM01 | Termination of appointment of Thomas O'neill as a director | |
25 Apr 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
25 Apr 2013 | AD02 | Register inspection address has been changed from Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB | |
24 Apr 2013 | CH01 | Director's details changed for Peter Robert Swan on 17 April 2013 | |
24 Apr 2013 | CH01 | Director's details changed for Thomas Patrick O'neill on 17 April 2013 | |
24 Apr 2013 | CH01 | Director's details changed for Vikram Vinayak Vijay Nadgir on 17 April 2013 | |
24 Apr 2013 | CH01 | Director's details changed for Mr Nigel Saxton Aubert on 17 April 2013 | |
24 Apr 2013 | CH01 | Director's details changed for Alexandra Fairbarns on 17 April 2013 | |
20 Nov 2012 | AD01 | Registered office address changed from Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB on 20 November 2012 | |
07 Nov 2012 | AP01 | Appointment of Alexandra Fairbarns as a director | |
18 Sep 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
26 Apr 2012 | AR01 | Annual return made up to 17 April 2012 with full list of shareholders | |
19 Jan 2012 | TM01 | Termination of appointment of Rachel Donnelly as a director | |
08 Jan 2012 | AP01 | Appointment of Thomas Patrick O'neill as a director | |
06 Jan 2012 | TM01 | Termination of appointment of Keith Dunlop as a director | |
06 Jan 2012 | TM01 | Termination of appointment of Alfred Baker as a director | |
05 Jan 2012 | AP01 | Appointment of Peter Robert Swan as a director | |
28 Dec 2011 | AP01 | Appointment of Vikram Vinayak Vijay Nadgir as a director |