CHEQUERS COURT (LANGLEY) MANAGEMENT LIMITED
Company number 02490651
- Company Overview for CHEQUERS COURT (LANGLEY) MANAGEMENT LIMITED (02490651)
- Filing history for CHEQUERS COURT (LANGLEY) MANAGEMENT LIMITED (02490651)
- People for CHEQUERS COURT (LANGLEY) MANAGEMENT LIMITED (02490651)
- More for CHEQUERS COURT (LANGLEY) MANAGEMENT LIMITED (02490651)
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) |
---|---|---|---|
18 Feb 2015 | AP02 | Appointment of Carringtons Secretarial Services Limited as a director on 1 January 2015 | |
05 Feb 2015 | TM01 | Termination of appointment of Navdeep Bains as a director on 4 February 2015 | |
20 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
17 Jun 2014 | TM01 | Termination of appointment of David Phelan as a director | |
03 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 5 June 2013 with full list of shareholders | |
09 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
28 Nov 2012 | AP04 | Appointment of Carringtons Secretarial Services Ltd as a secretary | |
27 Nov 2012 | CH01 | Director's details changed for Ann Louise Williams on 27 November 2012 | |
27 Nov 2012 | CH01 | Director's details changed for David Phelan on 27 November 2012 | |
27 Nov 2012 | CH01 | Director's details changed for Navdeep Bains on 27 November 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
28 Jun 2012 | AD01 | Registered office address changed from C/O Carringtons Rml Unit 11 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 28 June 2012 | |
27 Sep 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
29 Sep 2010 | AD01 | Registered office address changed from 265 Maplin Park Langley Slough SL3 8YE on 29 September 2010 | |
30 Jun 2010 | AA | Full accounts made up to 31 March 2010 | |
30 Jun 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
29 Jun 2010 | CH01 | Director's details changed for Ann Louise Williams on 5 June 2010 | |
29 Jun 2010 | CH01 | Director's details changed for Navdeep Bains on 5 June 2010 | |
29 Jun 2010 | CH01 | Director's details changed for David Phelan on 5 June 2010 | |
19 Feb 2010 | AD01 | Registered office address changed from C/O C/O, John Mortimer Property Management Limited John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE on 19 February 2010 | |
19 Feb 2010 | TM01 | Termination of appointment of Lesley Mc Endoo as a director | |
15 Feb 2010 | TM02 | Termination of appointment of Mortimer Secretaries Limited as a secretary |