VINCENT COURT MANAGEMENT COMPANY LIMITED
Company number 03156842
- Company Overview for VINCENT COURT MANAGEMENT COMPANY LIMITED (03156842)
- Filing history for VINCENT COURT MANAGEMENT COMPANY LIMITED (03156842)
- People for VINCENT COURT MANAGEMENT COMPANY LIMITED (03156842)
- More for VINCENT COURT MANAGEMENT COMPANY LIMITED (03156842)
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) |
---|---|---|---|
18 Dec 2017 | AP01 | Appointment of Mr Salim Hassanali Merali as a director on 13 December 2017 | |
18 Dec 2017 | TM01 | Termination of appointment of Michael Edward Paul Davies as a director on 13 December 2017 | |
18 Dec 2017 | TM01 | Termination of appointment of Ernest John Banks as a director on 13 December 2017 | |
27 Nov 2017 | TM01 | Termination of appointment of Barbara Elizabeth Anne Wheller as a director on 27 November 2017 | |
27 Nov 2017 | TM01 | Termination of appointment of Brian Michael Patterson as a director on 27 November 2017 | |
20 Nov 2017 | TM01 | Termination of appointment of David Julian Fox as a director on 13 November 2017 | |
20 Nov 2017 | AP01 | Appointment of Mr Suneel Gobind Jhangiani as a director on 20 November 2017 | |
20 Nov 2017 | AP01 | Appointment of Mr David Julian Fox as a director on 6 November 2017 | |
17 Oct 2017 | TM01 | Termination of appointment of David Julian Fox as a director on 17 October 2017 | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
03 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Oct 2016 | AP01 | Appointment of Mr Ernest John Banks as a director on 13 October 2016 | |
13 Oct 2016 | AP01 | Appointment of Mr Michael Edward Paul Davies as a director on 13 October 2016 | |
13 Oct 2016 | AP01 | Appointment of Mr David Julian Fox as a director on 13 October 2016 | |
14 Sep 2016 | AP03 | Appointment of Mr Andreas Demetriou as a secretary on 14 September 2016 | |
14 Sep 2016 | TM02 | Termination of appointment of Lyn Davies as a secretary on 14 September 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
04 Mar 2016 | TM02 | Termination of appointment of Fiona Frances Curtis as a secretary on 23 January 2014 | |
04 Mar 2016 | AP03 | Appointment of Mrs Lyn Davies as a secretary on 1 July 2014 | |
13 Nov 2015 | AD01 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 13 November 2015 | |
16 Mar 2015 | CH03 | Secretary's details changed | |
16 Mar 2015 | CH01 | Director's details changed for Barbara Elizabeth Anne Wheller on 4 March 2015 | |
16 Mar 2015 | CH01 | Director's details changed for Mr Brian Michael Patterson on 4 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-16
|