ST. MICHAEL'S COURT (WEYBRIDGE) RESIDENTS COMPANY LIMITED
Company number 03056327
- Company Overview for ST. MICHAEL'S COURT (WEYBRIDGE) RESIDENTS COMPANY LIMITED (03056327)
- Filing history for ST. MICHAEL'S COURT (WEYBRIDGE) RESIDENTS COMPANY LIMITED (03056327)
- People for ST. MICHAEL'S COURT (WEYBRIDGE) RESIDENTS COMPANY LIMITED (03056327)
- More for ST. MICHAEL'S COURT (WEYBRIDGE) RESIDENTS COMPANY LIMITED (03056327)
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) |
---|---|---|---|
23 Aug 2016 | TM01 | Termination of appointment of Gillian Susan Mckinney as a director on 23 August 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Feb 2016 | AP04 | Appointment of Sweetings Property Management Limited as a secretary on 6 February 2016 | |
23 Feb 2016 | AD01 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to 89 Bridge Road East Molesey Surrey KT8 9HH on 23 February 2016 | |
23 Feb 2016 | TM02 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 6 February 2016 | |
16 Oct 2015 | AD01 | Registered office address changed from C/O Gcs Property Management Ltd Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 16 October 2015 | |
15 Oct 2015 | AP04 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 | |
15 Oct 2015 | TM02 | Termination of appointment of Gcs Property Management Ltd as a secretary on 25 August 2015 | |
16 Jun 2015 | AP01 | Appointment of Francois Anne-Marie Babeau Borderon as a director on 29 September 2014 | |
15 May 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
15 May 2015 | TM01 | Termination of appointment of Stephen Selby as a director on 18 September 2014 | |
13 Oct 2014 | AA | Total exemption full accounts made up to 30 June 2014 | |
19 May 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
26 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 Dec 2013 | TM01 | Termination of appointment of Philip Fothergill as a director | |
12 Jun 2013 | AP01 | Appointment of Mr Stephen Selby as a director | |
15 May 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
26 Mar 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
14 Sep 2012 | TM01 | Termination of appointment of Sarah Habgood as a director | |
22 May 2012 | AP01 | Appointment of Mr Philip James Fothergill as a director | |
21 May 2012 | AR01 | Annual return made up to 15 May 2012 with full list of shareholders | |
21 May 2012 | TM01 | Termination of appointment of Nigel Stapleton as a director | |
30 Mar 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
15 Mar 2012 | AP01 | Appointment of Mrs Gillian Susan Mckinney as a director |