CLIFF COURT (ANNEXE) MANAGEMENT COMPANY LIMITED
Company number 02994091
- Company Overview for CLIFF COURT (ANNEXE) MANAGEMENT COMPANY LIMITED (02994091)
- Filing history for CLIFF COURT (ANNEXE) MANAGEMENT COMPANY LIMITED (02994091)
- People for CLIFF COURT (ANNEXE) MANAGEMENT COMPANY LIMITED (02994091)
- More for CLIFF COURT (ANNEXE) MANAGEMENT COMPANY LIMITED (02994091)
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) |
---|---|---|---|
06 Apr 2016 | CH01 | Director's details changed for Mrs Sally Ann Thorneycroft on 30 April 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
20 Jan 2015 | AD01 | Registered office address changed from Melinda Avenue Road Dobbs Weir Hoddesdon Hertfordshire EN11 0BA to 38 Gatehouse Rise Dawlish Devon EX7 0EH on 20 January 2015 | |
21 Nov 2014 | AP01 | Appointment of Mrs Sally Ann Thorneycroft as a director on 14 October 2014 | |
21 Nov 2014 | AP01 | Appointment of Mrs Amanda Force as a director on 14 October 2014 | |
21 Nov 2014 | TM02 | Termination of appointment of Mark Pyatt as a secretary on 30 September 2014 | |
21 Nov 2014 | AP03 | Appointment of Mrs Amanda Force as a secretary on 14 October 2014 | |
02 Oct 2014 | AA | Total exemption full accounts made up to 31 August 2014 | |
12 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-12
|
|
08 Oct 2013 | AA | Total exemption full accounts made up to 31 August 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
28 Oct 2011 | AA | Total exemption full accounts made up to 31 August 2011 | |
08 Apr 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
02 Oct 2010 | AA | Total exemption full accounts made up to 31 August 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for Geoffrey James Szender on 1 April 2010 | |
20 Nov 2009 | AA | Total exemption full accounts made up to 31 August 2009 | |
07 Apr 2009 | 363a | Return made up to 04/04/09; full list of members | |
24 Sep 2008 | AA | Total exemption full accounts made up to 31 August 2008 | |
18 Apr 2008 | 363a | Return made up to 04/04/08; full list of members | |
03 Oct 2007 | AA | Total exemption full accounts made up to 31 August 2007 | |
18 Apr 2007 | 363a | Return made up to 04/04/07; full list of members | |
04 Dec 2006 | AA | Total exemption full accounts made up to 31 August 2006 |