- Company Overview for FLATS 1 TO 7 CORNWALL COURT MANAGEMENT COMPANY LIMITED (03276951)
- Filing history for FLATS 1 TO 7 CORNWALL COURT MANAGEMENT COMPANY LIMITED (03276951)
- People for FLATS 1 TO 7 CORNWALL COURT MANAGEMENT COMPANY LIMITED (03276951)
- More for FLATS 1 TO 7 CORNWALL COURT MANAGEMENT COMPANY LIMITED (03276951)
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) |
---|---|---|---|
05 Jul 2021 | BONA | Bona Vacantia disclaimer | |
15 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2017 | CS01 | Confirmation statement made on 11 November 2017 with no updates | |
20 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
24 Feb 2017 | AP01 | Appointment of Mr Christopher David Spray as a director on 24 February 2017 | |
24 Feb 2017 | AD01 | Registered office address changed from 2 Kennion Road Bristol BS5 8BZ to Flat 4 Cornwall Court Cornwall Street Cardiff CF11 6PP on 24 February 2017 | |
24 Feb 2017 | TM01 | Termination of appointment of Helen Christina Steel as a director on 24 February 2017 | |
24 Feb 2017 | TM01 | Termination of appointment of Annette Ellis as a director on 24 February 2017 | |
24 Feb 2017 | AP01 | Appointment of Mrs Pamela Elaine Smith as a director on 24 February 2017 | |
11 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
04 Sep 2016 | TM01 | Termination of appointment of David Raymond Williams as a director on 4 September 2016 | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
15 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-15
|
|
23 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
16 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-16
|
|
16 Nov 2014 | CH01 | Director's details changed for Mr David Raymond Williams on 16 November 2014 | |
17 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
25 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
11 Jun 2013 | AD01 | Registered office address changed from C/O Chris Spray/Annette Ellis Cornwall Court Devon Street Cardiff CF11 6PP on 11 June 2013 | |
21 Nov 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
02 Nov 2012 | AP01 | Appointment of Miss Helen Christina Steel as a director | |
25 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders |