- Company Overview for EVENING COURT MANAGEMENT LIMITED (03254079)
- Filing history for EVENING COURT MANAGEMENT LIMITED (03254079)
- People for EVENING COURT MANAGEMENT LIMITED (03254079)
- More for EVENING COURT MANAGEMENT LIMITED (03254079)
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) |
---|---|---|---|
31 Oct 2018 | CH01 | Director's details changed for Dr Peter John Baxter on 11 December 2017 | |
31 Oct 2018 | CH01 | Director's details changed for Mr Bart Maria Andreas Corneel Lambrecht on 11 December 2017 | |
31 Oct 2018 | CH01 | Director's details changed for Mrs Iryna Minakova on 11 December 2017 | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 Jan 2018 | AD01 | Registered office address changed from Cpc1 Capital Park Fulbourn Cambridge CB21 5XE to Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH on 7 January 2018 | |
14 Nov 2017 | CS01 | Confirmation statement made on 17 September 2017 with updates | |
05 Oct 2017 | CH01 | Director's details changed for Mr Bart Maria Andreas Cornell Lambrecht on 5 October 2017 | |
05 Oct 2017 | CH01 | Director's details changed for Mrs Iriya Minakova on 5 October 2017 | |
15 Sep 2017 | AP01 | Appointment of Dr Peter John Baxter as a director on 25 July 2017 | |
15 Sep 2017 | AP01 | Appointment of Mr Bart Maria Andreas Cornell Lambrecht as a director on 25 July 2017 | |
15 Sep 2017 | TM01 | Termination of appointment of Sally Malika Rose as a director on 25 July 2017 | |
15 Sep 2017 | AP01 | Appointment of Mrs Iriya Minakova as a director on 25 July 2017 | |
15 Sep 2017 | TM01 | Termination of appointment of Martin John Frost as a director on 25 July 2017 | |
15 Sep 2017 | TM01 | Termination of appointment of Raymond Gay as a director on 25 July 2017 | |
11 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
05 Oct 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
05 Oct 2015 | CH01 | Director's details changed for Mr Martin John Frost on 1 September 2015 | |
04 Oct 2015 | TM02 | Termination of appointment of Awa Nominees Limited as a secretary on 1 September 2015 | |
04 Oct 2015 | AD01 | Registered office address changed from 10 Wellington Street Cambridge CB1 1HW to Cpc1 Capital Park Fulbourn Cambridge CB21 5XE on 4 October 2015 | |
07 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Mar 2015 | AP01 | Appointment of Sally Malika Rose as a director on 17 March 2015 |