FINCHCROFT COURT MANAGEMENT COMPANY LIMITED
Company number 03233223
- Company Overview for FINCHCROFT COURT MANAGEMENT COMPANY LIMITED (03233223)
- Filing history for FINCHCROFT COURT MANAGEMENT COMPANY LIMITED (03233223)
- People for FINCHCROFT COURT MANAGEMENT COMPANY LIMITED (03233223)
- More for FINCHCROFT COURT MANAGEMENT COMPANY LIMITED (03233223)
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) |
---|---|---|---|
16 Aug 2019 | TM01 | Termination of appointment of Susan Lee Rawlings as a director on 19 July 2019 | |
16 Aug 2019 | TM01 | Termination of appointment of Sarah Anne Hunt as a director on 5 March 2019 | |
25 Jul 2019 | AP01 | Appointment of Miss Hannah Fry as a director on 27 June 2019 | |
15 May 2019 | AA | Accounts for a dormant company made up to 23 March 2019 | |
07 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with updates | |
31 Jul 2018 | AA | Micro company accounts made up to 23 March 2018 | |
23 Jul 2018 | AP01 | Appointment of Ms Janet Elizabeth Green as a director on 28 June 2018 | |
15 Aug 2017 | CH01 | Director's details changed for Ms Susan Lee Rawlings on 1 August 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with updates | |
15 Aug 2017 | TM01 | Termination of appointment of James Edward Sallis as a director on 13 September 2016 | |
08 Jun 2017 | AP01 | Appointment of Ms Susan Lee Rawlings as a director on 7 June 2017 | |
08 Jun 2017 | AP01 | Appointment of Ms Gloria Cristina Gmys as a director on 7 June 2017 | |
08 Jun 2017 | AP01 | Appointment of Mrs Sarah Anne Hunt as a director on 7 June 2017 | |
08 Jun 2017 | TM01 | Termination of appointment of Kathleen Mary Pope as a director on 7 June 2017 | |
07 Jun 2017 | AA | Accounts for a dormant company made up to 23 March 2017 | |
10 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
09 Aug 2016 | CH04 | Secretary's details changed for Harper Sheldon Limited on 30 November 2015 | |
09 Aug 2016 | CH04 | Secretary's details changed for Harper Sheldon Limited on 30 November 2015 | |
09 Aug 2016 | CH04 | Secretary's details changed for Ths Accountants Limited on 30 November 2015 | |
08 Aug 2016 | AD02 | Register inspection address has been changed from Ths Accountants Ltd the Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX England to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ | |
03 Jun 2016 | AA | Accounts for a dormant company made up to 23 March 2016 | |
21 Sep 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
08 Sep 2015 | TM01 | Termination of appointment of Faye Reynolds as a director on 8 September 2015 | |
17 Jun 2015 | AA | Accounts for a dormant company made up to 23 March 2015 | |
29 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|