ST. AIDANS COURT MANAGEMENT COMPANY LIMITED
Company number 02682941
- Company Overview for ST. AIDANS COURT MANAGEMENT COMPANY LIMITED (02682941)
- Filing history for ST. AIDANS COURT MANAGEMENT COMPANY LIMITED (02682941)
- People for ST. AIDANS COURT MANAGEMENT COMPANY LIMITED (02682941)
- More for ST. AIDANS COURT MANAGEMENT COMPANY LIMITED (02682941)
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) |
---|---|---|---|
20 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
06 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
14 Dec 2017 | TM01 | Termination of appointment of Malcolm Stewart Willis as a director on 4 December 2017 | |
22 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
19 Sep 2017 | AP01 | Appointment of Mr Alan Frederick Dotchin as a director on 30 August 2017 | |
16 Feb 2017 | AP01 | Appointment of Mr Malcolm Stewart Willis as a director on 30 August 2016 | |
14 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
01 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
18 Jul 2016 | TM01 | Termination of appointment of Susan Jean Cross as a director on 15 July 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
09 Feb 2016 | CH03 | Secretary's details changed for Mr David Sean Brannen on 31 January 2016 | |
15 Jan 2016 | TM01 | Termination of appointment of Charles Gordon Hewett as a director on 11 January 2016 | |
23 Dec 2015 | TM01 | Termination of appointment of Agnes Shilliday as a director on 23 December 2015 | |
13 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
11 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
11 Feb 2015 | AP03 | Appointment of Mr David Sean Brannen as a secretary on 31 January 2015 | |
11 Feb 2015 | TM02 | Termination of appointment of Terence Howard Brannen as a secretary on 31 January 2015 | |
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
14 Nov 2013 | AP01 | Appointment of Mr Charles Gordon Hewett as a director | |
01 Nov 2013 | AP01 | Appointment of Mrs Susan Jean Cross as a director | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Jun 2013 | CH01 | Director's details changed for Jean Sylvia Punton on 1 June 2013 | |
13 Jun 2013 | CH01 | Director's details changed for David Kilby on 1 June 2013 | |
13 Jun 2013 | CH03 | Secretary's details changed for Mr Terence Howard Brannen on 1 June 2013 |