COURTHOPE PROPERTY MANAGEMENT LIMITED
Company number 02569521
- Company Overview for COURTHOPE PROPERTY MANAGEMENT LIMITED (02569521)
- Filing history for COURTHOPE PROPERTY MANAGEMENT LIMITED (02569521)
- People for COURTHOPE PROPERTY MANAGEMENT LIMITED (02569521)
- More for COURTHOPE PROPERTY MANAGEMENT LIMITED (02569521)
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) |
---|---|---|---|
19 Aug 2013 | TM02 | Termination of appointment of David Brazendale as a secretary | |
18 Aug 2013 | AD01 | Registered office address changed from Padova Bagshot Road West End Woking Surrey GU24 9PX on 18 August 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
|
|
31 Jul 2013 | AP01 | Appointment of Miss Asma Arshad as a director | |
22 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Jun 2013 | TM01 | Termination of appointment of Ernestine Hendra as a director | |
03 Sep 2012 | AR01 | Annual return made up to 29 August 2012 with full list of shareholders | |
01 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Jun 2012 | AP01 | Appointment of Mr David Whittle as a director | |
05 Jun 2012 | TM01 | Termination of appointment of John Mclean as a director | |
05 Jun 2012 | CH01 | Director's details changed for Benjamin Paul Sargewt on 5 June 2012 | |
15 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
30 Aug 2011 | AR01 | Annual return made up to 29 August 2011 with full list of shareholders | |
27 Sep 2010 | AR01 | Annual return made up to 25 September 2010 with full list of shareholders | |
25 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
25 Sep 2010 | CH01 | Director's details changed for Janet Lilian Oakden on 25 September 2010 | |
25 Sep 2010 | CH01 | Director's details changed for Ernestine Louise Hendra on 25 September 2010 | |
25 Sep 2010 | CH01 | Director's details changed for John Charles Mclean on 25 September 2010 | |
25 Sep 2010 | CH01 | Director's details changed for Dr Philip John Comyn Cummin on 25 September 2010 | |
25 Sep 2010 | CH01 | Director's details changed for David Brazendale on 25 September 2010 | |
25 Sep 2010 | CH01 | Director's details changed for George Andrew Elcock on 25 September 2010 | |
08 Feb 2010 | AP03 | Appointment of Mr David Brazendale as a secretary | |
28 Jan 2010 | AD01 | Registered office address changed from Flat 6 Courthope Pembroke Road Woking Surrey GU22 7DS on 28 January 2010 | |
25 Jan 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
25 Jan 2010 | CH01 | Director's details changed for David Brazendale on 8 May 2008 |