DE FERRERS COURT MANAGEMENT SERVICES LIMITED
Company number 03097053
- Company Overview for DE FERRERS COURT MANAGEMENT SERVICES LIMITED (03097053)
- Filing history for DE FERRERS COURT MANAGEMENT SERVICES LIMITED (03097053)
- People for DE FERRERS COURT MANAGEMENT SERVICES LIMITED (03097053)
- More for DE FERRERS COURT MANAGEMENT SERVICES LIMITED (03097053)
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) |
---|---|---|---|
21 May 2018 | AP01 | Appointment of Mr Philip John Roland Dowse as a director on 16 May 2018 | |
24 Jan 2018 | AP01 | Appointment of Mrs June Ricketts as a director on 13 December 2017 | |
04 Dec 2017 | TM01 | Termination of appointment of David Thomas as a director on 24 November 2017 | |
20 Jul 2017 | CH04 | Secretary's details changed for Warwick Estates Property Management Limited on 11 May 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
28 Jun 2017 | PSC08 | Notification of a person with significant control statement | |
12 May 2017 | AD01 | Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 | |
11 Mar 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
16 Jun 2016 | AP04 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 | |
16 Jun 2016 | TM02 | Termination of appointment of United Company Secretaries Limited as a secretary on 1 January 2016 | |
27 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
14 Sep 2015 | TM01 | Termination of appointment of Eric Anthony as a director on 11 September 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
01 Sep 2015 | CH01 | Director's details changed for Mrs Elizabeth Thompson on 1 September 2015 | |
01 Sep 2015 | CH01 | Director's details changed for Mr David Thomas on 1 September 2015 | |
01 Sep 2015 | CH01 | Director's details changed for Mr Eric Anthony on 1 September 2015 | |
16 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
31 Dec 2014 | TM01 | Termination of appointment of Madeline Anthony as a director on 22 December 2014 | |
31 Dec 2014 | AP04 | Appointment of United Company Secretaries Limited as a secretary on 31 December 2014 | |
31 Dec 2014 | AD01 | Registered office address changed from C/O Nicholas Smith Croft Cottage Firestone Hazelwood Belper Derbyshire DE56 4AE to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 31 December 2014 | |
31 Dec 2014 | TM02 | Termination of appointment of Nicholas Brock Smith as a secretary on 31 December 2014 | |
28 Nov 2014 | AP01 | Appointment of Mr Eric Anthony as a director on 13 November 2014 | |
17 Nov 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
26 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
|