THE COURTYARD (ROMSEY) RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 03140869
- Company Overview for THE COURTYARD (ROMSEY) RESIDENTS MANAGEMENT COMPANY LIMITED (03140869)
- Filing history for THE COURTYARD (ROMSEY) RESIDENTS MANAGEMENT COMPANY LIMITED (03140869)
- People for THE COURTYARD (ROMSEY) RESIDENTS MANAGEMENT COMPANY LIMITED (03140869)
- More for THE COURTYARD (ROMSEY) RESIDENTS MANAGEMENT COMPANY LIMITED (03140869)
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 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
29 Jul 2015 | AA | Total exemption small company accounts made up to 29 September 2014 | |
18 May 2015 | AP04 | Appointment of Mortimer Secretaries Ltd. as a secretary on 18 May 2015 | |
02 Feb 2015 | AD01 | Registered office address changed from C/O Pearsons Property Management 2-4 New Road Southampton SO14 0AA to John Mortimer Property Management Bagshot Road Bracknell Berkshire RG12 9SE on 2 February 2015 | |
02 Feb 2015 | TM02 | Termination of appointment of Gillian Smith as a secretary on 30 January 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
02 May 2014 | AA | Total exemption small company accounts made up to 29 September 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
31 Dec 2012 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
31 Dec 2012 | AP03 | Appointment of Mrs Gillian Smith as a secretary | |
31 Dec 2012 | AP01 | Appointment of Mr Michael Viola as a director | |
31 Dec 2012 | AD01 | Registered office address changed from David Gamblin 71 the Hundred Romsey Hampshire SO51 8BZ on 31 December 2012 | |
31 Dec 2012 | TM02 | Termination of appointment of David Gamblin as a secretary | |
31 Dec 2012 | AP01 | Appointment of Mrs Elizabeth Lapage as a director | |
31 Dec 2012 | TM01 | Termination of appointment of Anthony Still as a director | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 29 September 2012 | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 29 September 2011 | |
21 Jan 2012 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
21 Jun 2011 | AA | Total exemption small company accounts made up to 29 September 2010 | |
05 Jan 2011 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders | |
05 Jan 2011 | CH03 | Secretary's details changed for Mr David Michael Gamblin on 1 October 2009 | |
26 Jul 2010 | AA | Total exemption small company accounts made up to 29 September 2009 | |
23 Dec 2009 | AR01 | Annual return made up to 8 December 2009 with full list of shareholders | |
23 Dec 2009 | CH01 | Director's details changed for Mr Anthony William Still on 1 October 2009 | |
30 Jul 2009 | AA | Total exemption small company accounts made up to 29 September 2008 |