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) |
---|---|---|---|
06 Jun 2014 | AA | Total exemption full accounts made up to 23 March 2014 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 23 March 2013 | |
29 Aug 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
29 Aug 2013 | TM01 | Termination of appointment of Theresa Summers as a director | |
29 Aug 2013 | AD02 | Register inspection address has been changed from 4 Lansdown Parade Cheltenham Gloucestershire GL50 2LH England | |
08 Jul 2013 | AP01 | Appointment of Miss Theresa Jane Summers as a director | |
12 Jun 2013 | TM01 | Termination of appointment of Joanne Newman as a director | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 23 March 2012 | |
04 Oct 2012 | AP04 | Appointment of Ths Accountants Limited as a secretary | |
04 Sep 2012 | TM02 | Termination of appointment of Cecil Sanderson as a secretary | |
09 Aug 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
19 Aug 2011 | AA | Total exemption small company accounts made up to 23 March 2011 | |
03 Aug 2011 | AR01 | Annual return made up to 2 August 2011 with full list of shareholders | |
03 Aug 2011 | AD01 | Registered office address changed from Horwath Small Business Centre Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ Uk on 3 August 2011 | |
07 Jun 2011 | AP01 | Appointment of Mrs Christine Alice Dudey as a director | |
07 Jun 2011 | AP01 | Appointment of Mr Brian William Cox as a director | |
06 Jun 2011 | AP01 | Appointment of Mrs Joanne Marie Newman as a director | |
06 Jun 2011 | TM01 | Termination of appointment of Evan Miles as a director | |
09 Aug 2010 | AR01 | Annual return made up to 2 August 2010 with full list of shareholders | |
09 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
06 Aug 2010 | AD02 | Register inspection address has been changed | |
06 Aug 2010 | CH01 | Director's details changed for Miss Kathleen Mary Pope on 2 August 2010 | |
06 Aug 2010 | CH01 | Director's details changed for Faye Reynolds on 2 August 2010 | |
06 Aug 2010 | CH01 | Director's details changed for James Edward Sallis on 2 August 2010 | |
06 Aug 2010 | CH01 | Director's details changed for Evan Arthur John Miles on 2 August 2010 |