Advanced company searchLink opens in new window

ANDERTON COURT MANAGEMENT LIMITED

Company number 02847217

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 8
31 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-31
  • GBP 8
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
  • GBP 8
  • ANNOTATION A second filing AR01 was registered on 12/09/13.
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