GEOFFREY COURT (BIRCHINGTON) MANAGEMENT COMPANY LIMITED
Company number 03280652
- Company Overview for GEOFFREY COURT (BIRCHINGTON) MANAGEMENT COMPANY LIMITED (03280652)
- Filing history for GEOFFREY COURT (BIRCHINGTON) MANAGEMENT COMPANY LIMITED (03280652)
- People for GEOFFREY COURT (BIRCHINGTON) MANAGEMENT COMPANY LIMITED (03280652)
- More for GEOFFREY COURT (BIRCHINGTON) MANAGEMENT COMPANY LIMITED (03280652)
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) |
---|---|---|---|
23 Jul 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
20 Nov 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
04 Jul 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
04 Dec 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
04 Dec 2012 | AP03 | Appointment of Michael O'toole as a secretary | |
30 Aug 2012 | TM01 | Termination of appointment of Leonard Austin as a director | |
30 Aug 2012 | AP01 | Appointment of Mr Terence Alfred John Attree as a director | |
30 Aug 2012 | TM01 | Termination of appointment of Pauline Airey as a director | |
30 Aug 2012 | TM01 | Termination of appointment of Hilda West as a director | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
28 Nov 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
06 Aug 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
03 Dec 2010 | AR01 | Annual return made up to 18 November 2010 with full list of shareholders | |
03 Dec 2010 | AD01 | Registered office address changed from C/O Mr. M. O'toole Benefield & Cornford 50 St. Mildred's Road Westgate on Sea Kent CT8 8RF United Kingdom on 3 December 2010 | |
03 Dec 2010 | CH01 | Director's details changed for Hilda Dorothy West on 31 December 2009 | |
03 Dec 2010 | CH01 | Director's details changed for Leonard Victor Austin on 31 December 2009 | |
03 Dec 2010 | CH01 | Director's details changed for Pauline Ivy Airey on 31 December 2009 | |
02 Dec 2010 | AD01 | Registered office address changed from 1 Geoffrey Court 39 Alpha Road Birchington Kent CT7 9EG on 2 December 2010 | |
13 Aug 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
07 Jan 2010 | AR01 | Annual return made up to 18 November 2009 | |
06 Jan 2010 | TM02 | Termination of appointment of Jacqueline Etheridge as a secretary | |
30 Sep 2009 | 288b | Appointment terminated director and secretary jacqueline etheridge | |
29 Sep 2009 | AA | Total exemption full accounts made up to 31 May 2009 | |
04 Mar 2009 | AA | Total exemption full accounts made up to 31 May 2008 | |
24 Nov 2008 | 363a | Return made up to 18/11/08; full list of members |