ADRIAN COURT MANAGEMENT COMPANY (SOUTH) LIMITED
Company number 02670159
- Company Overview for ADRIAN COURT MANAGEMENT COMPANY (SOUTH) LIMITED (02670159)
- Filing history for ADRIAN COURT MANAGEMENT COMPANY (SOUTH) LIMITED (02670159)
- People for ADRIAN COURT MANAGEMENT COMPANY (SOUTH) LIMITED (02670159)
- More for ADRIAN COURT MANAGEMENT COMPANY (SOUTH) LIMITED (02670159)
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) |
---|---|---|---|
25 Jul 2024 | CS01 | Confirmation statement made on 20 July 2024 with no updates | |
21 Feb 2024 | AA | Micro company accounts made up to 31 December 2023 | |
03 Aug 2023 | CS01 | Confirmation statement made on 20 July 2023 with no updates | |
14 Feb 2023 | AA | Micro company accounts made up to 31 December 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
04 Jul 2022 | TM01 | Termination of appointment of Marc Edward Golder as a director on 1 July 2022 | |
14 Feb 2022 | AA | Micro company accounts made up to 31 December 2021 | |
20 Jul 2021 | AP01 | Appointment of Mrs Carol Ann White as a director on 7 July 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with updates | |
20 Jul 2021 | AD01 | Registered office address changed from 25 Adrian Court Alexandra Road Lowestoft NR32 1PN England to 27 Alexandra Road Lowestoft NR32 1PN on 20 July 2021 | |
29 Jan 2021 | AA | Micro company accounts made up to 31 December 2020 | |
29 Jan 2021 | TM01 | Termination of appointment of Daniel David Baxter as a director on 29 January 2021 | |
29 Jan 2021 | AP01 | Appointment of Ms Janice Mary Davies as a director on 28 January 2021 | |
20 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with updates | |
20 Jul 2020 | TM01 | Termination of appointment of Shirley Anne Eves as a director on 18 July 2020 | |
29 Jan 2020 | AA | Micro company accounts made up to 31 December 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 28 July 2019 with no updates | |
01 Feb 2019 | AA | Micro company accounts made up to 31 December 2018 | |
22 Nov 2018 | AD01 | Registered office address changed from 27 Adrian Court Alexandra Road Lowestoft NR32 1PN England to 25 Adrian Court Alexandra Road Lowestoft NR32 1PN on 22 November 2018 | |
21 Nov 2018 | TM02 | Termination of appointment of Shirley Anne Eves as a secretary on 21 November 2018 | |
21 Nov 2018 | AP03 | Appointment of Ms Rosemary Ann Spring as a secretary on 21 November 2018 | |
28 Jul 2018 | CS01 | Confirmation statement made on 28 July 2018 with updates | |
20 Jun 2018 | AP01 | Appointment of Mr Marc Edward Golder as a director on 20 June 2018 | |
20 Jun 2018 | AP01 | Appointment of Ms Rosemary Ann Spring as a director on 20 June 2018 | |
20 Jun 2018 | TM01 | Termination of appointment of Betty Howard as a director on 20 June 2018 |