SHIRLEY COURT MANAGEMENT COMPANY LIMITED
Company number 02784213
- Company Overview for SHIRLEY COURT MANAGEMENT COMPANY LIMITED (02784213)
- Filing history for SHIRLEY COURT MANAGEMENT COMPANY LIMITED (02784213)
- People for SHIRLEY COURT MANAGEMENT COMPANY LIMITED (02784213)
- More for SHIRLEY COURT MANAGEMENT COMPANY LIMITED (02784213)
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 May 2019 | TM01 | Termination of appointment of John Paul Glanville as a director on 19 May 2019 | |
14 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
10 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
03 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
11 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
05 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
11 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
28 Apr 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
31 Jan 2016 | AP01 | Appointment of Mr Wayne Steven Stanton as a director on 31 January 2016 | |
31 Jan 2016 | AP01 | Appointment of Miss Rebecca Lauren Thick as a director on 31 January 2016 | |
26 Jan 2016 | CH01 | Director's details changed for Mr John Gregory on 26 January 2016 | |
26 Jan 2016 | AP03 | Appointment of Mr Liam Mcadam as a secretary on 26 January 2016 | |
26 Jan 2016 | TM01 | Termination of appointment of Robert Daniel Field as a director on 26 January 2016 | |
26 Jan 2016 | TM02 | Termination of appointment of John Gregory as a secretary on 26 January 2016 | |
26 Jan 2016 | AD01 | Registered office address changed from 2 Shirley Court Wallis Avenue Maidstone Kent ME15 9JW to 4 Shirley Court Wallis Avenue Maidstone ME15 9JW on 26 January 2016 | |
12 Jan 2016 | AR01 | Annual return made up to 12 January 2016 no member list | |
07 Apr 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
21 Jan 2015 | AR01 | Annual return made up to 21 January 2015 no member list | |
21 Jul 2014 | AP01 | Appointment of Mr Ian Mark Simpson as a director on 21 July 2014 | |
04 May 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
21 Jan 2014 | AR01 | Annual return made up to 20 January 2014 no member list | |
20 Jan 2014 | CH01 | Director's details changed for Mr Dominic Prendergast on 20 January 2014 | |
20 Jan 2014 | CH01 | Director's details changed for Mr Alan Leslie Glover on 20 January 2014 | |
20 Nov 2013 | AP01 | Appointment of Mr Liam Mcadam as a director | |
18 Nov 2013 | TM01 | Termination of appointment of Brian Hursell as a director |