HAWTHORNE COURT MANAGEMENT (LEICESTER) LIMITED
Company number 02616466
- Company Overview for HAWTHORNE COURT MANAGEMENT (LEICESTER) LIMITED (02616466)
- Filing history for HAWTHORNE COURT MANAGEMENT (LEICESTER) LIMITED (02616466)
- People for HAWTHORNE COURT MANAGEMENT (LEICESTER) LIMITED (02616466)
- More for HAWTHORNE COURT MANAGEMENT (LEICESTER) LIMITED (02616466)
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) |
---|---|---|---|
09 Feb 2017 | TM01 | Termination of appointment of John Kennedy Steel as a director on 1 February 2017 | |
29 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
28 Jan 2016 | AP03 | Appointment of Mr Roger Frank Mosedale as a secretary on 30 November 2015 | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Nov 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Nov 2015 | TM02 | Termination of appointment of John Edward Diaper as a secretary on 31 October 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
03 Feb 2015 | TM01 | Termination of appointment of Peter John Woodford as a director on 31 January 2015 | |
03 Feb 2015 | TM01 | Termination of appointment of Peter John Woodford as a director on 31 January 2015 | |
12 Nov 2014 | AP01 | Appointment of Michael Thomas Dally as a director on 11 September 2014 | |
12 Nov 2014 | AP01 | Appointment of Mr Salim Sharif Dharamshi Tejani as a director on 11 September 2014 | |
12 Nov 2014 | AP01 | Appointment of Mr Roger Frank Mosedale as a director on 11 September 2014 | |
12 Nov 2014 | TM01 | Termination of appointment of John Edward Diaper as a director on 11 September 2014 | |
25 Sep 2014 | AP03 | Appointment of Mr John Edward Diaper as a secretary on 1 January 2014 | |
07 May 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
17 Jan 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Jun 2013 | AR01 | Annual return made up to 3 June 2013 with full list of shareholders | |
25 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Jun 2012 | AP01 | Appointment of Joan Betty Leedham as a director | |
08 Jun 2012 | AR01 | Annual return made up to 3 June 2012 with full list of shareholders | |
28 Feb 2012 | AP01 | Appointment of Mr Peter John Woodford as a director | |
31 Jan 2012 | DS02 | Withdraw the company strike off application | |
26 Jan 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Jan 2012 | DS02 | Withdraw the company strike off application | |
22 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off |