- Company Overview for ANDERTON COURT MANAGEMENT LIMITED (02847217)
- Filing history for ANDERTON COURT MANAGEMENT LIMITED (02847217)
- People for ANDERTON COURT MANAGEMENT LIMITED (02847217)
- More for ANDERTON COURT MANAGEMENT LIMITED (02847217)
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) |
---|---|---|---|
08 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
08 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with no updates | |
19 Aug 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
16 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
16 Aug 2016 | TM01 | Termination of appointment of Catherine Elizabeth Thomas as a director on 31 August 2015 | |
16 Aug 2016 | AP01 | Appointment of Mrs Sheila Marjorie Anne Smith as a director on 31 August 2015 | |
06 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
06 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
31 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-31
|
|
29 Aug 2014 | AP01 | Appointment of Mrs Helen Gregory as a director on 7 April 2014 | |
29 Aug 2014 | AP03 | Appointment of Mr William John Medland as a secretary on 7 August 2014 | |
29 Aug 2014 | TM01 | Termination of appointment of Elspeth Frost as a director on 7 April 2014 | |
29 Aug 2014 | TM02 | Termination of appointment of Catherine Elizabeth Thomas as a secretary on 7 August 2014 | |
28 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
28 Aug 2014 | AD01 | Registered office address changed from 17 Anderton Court Whitchurch Tavistock Devon PL19 9EX to 16 Chestnut Close Tavistock Devon PL19 9JJ on 28 August 2014 | |
12 Sep 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 7 August 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
12 Aug 2013 | CH01 | Director's details changed for Zoe Ann Viggers on 12 August 2013 | |
12 Aug 2013 | CH01 | Director's details changed for Catherine Elizabeth Thomas on 12 August 2013 | |
12 Aug 2013 | CH01 | Director's details changed for Kay Evelyn Norman on 12 August 2013 | |
12 Aug 2013 | CH01 | Director's details changed for Frances Mc Murray on 12 August 2013 | |
12 Aug 2013 | CH01 | Director's details changed for Phillip James Lowe on 12 August 2013 | |
12 Aug 2013 | CH01 | Director's details changed for Elspeth Frost on 12 August 2013 | |
06 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
21 Aug 2012 | AP03 | Appointment of Catherine Elizabeth Thomas as a secretary |