MANOR HOUSE RESIDENTS ASSOCIATION (FOLKESTONE) LIMITED
Company number 03174485
- Company Overview for MANOR HOUSE RESIDENTS ASSOCIATION (FOLKESTONE) LIMITED (03174485)
- Filing history for MANOR HOUSE RESIDENTS ASSOCIATION (FOLKESTONE) LIMITED (03174485)
- People for MANOR HOUSE RESIDENTS ASSOCIATION (FOLKESTONE) LIMITED (03174485)
- More for MANOR HOUSE RESIDENTS ASSOCIATION (FOLKESTONE) LIMITED (03174485)
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) |
---|---|---|---|
26 May 2017 | TM01 | Termination of appointment of John Derbyshire as a director on 12 May 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Apr 2016 | AP01 | Appointment of Mr Julian Robert Chapman as a director on 10 April 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
01 Apr 2016 | TM01 | Termination of appointment of Louise Margaret Eccleston as a director on 2 February 2016 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 May 2015 | AP01 | Appointment of Janice Patricia Fawell as a director on 12 April 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
23 Mar 2015 | TM01 | Termination of appointment of Anthony Joseph Bayley as a director on 10 September 2014 | |
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
30 Apr 2014 | TM01 | Termination of appointment of Jeffrey Crawford as a director | |
28 Apr 2014 | AP01 | Appointment of John Derbyshire as a director | |
28 Apr 2014 | AP01 | Appointment of Lynda Patricia Dykes as a director | |
24 Jan 2014 | AP01 | Appointment of Dr Maryanne Traylen as a director | |
26 Jul 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
22 Apr 2013 | TM01 | Termination of appointment of John Verkaik as a director | |
22 Apr 2013 | CH01 | Director's details changed for Doctor Anthony Joseph Bayley on 26 March 2013 | |
22 Apr 2013 | TM01 | Termination of appointment of Lloyd Conover as a director | |
25 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 May 2012 | AP01 | Appointment of Roger Kenneth Hawkes as a director | |
16 May 2012 | AP01 | Appointment of Alexander Allan Mcculloch as a director | |
04 May 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders |