ST NICHOLAS COURT MANAGEMENT COMPANY LIMITED
Company number 03361526
- Company Overview for ST NICHOLAS COURT MANAGEMENT COMPANY LIMITED (03361526)
- Filing history for ST NICHOLAS COURT MANAGEMENT COMPANY LIMITED (03361526)
- People for ST NICHOLAS COURT MANAGEMENT COMPANY LIMITED (03361526)
- More for ST NICHOLAS COURT MANAGEMENT COMPANY LIMITED (03361526)
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) |
---|---|---|---|
22 Dec 2016 | AP04 | Appointment of Alexandre Boyes Man Limited as a secretary on 22 December 2016 | |
22 Dec 2016 | AD01 | Registered office address changed from The Red House High Street Sevenoaks Kent TN13 1JL to 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU on 22 December 2016 | |
22 Dec 2016 | TM02 | Termination of appointment of Judith Shelagh Hayton as a secretary on 22 December 2016 | |
14 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
06 Sep 2016 | AP03 | Appointment of Mrs Judith Shelagh Hayton as a secretary on 2 September 2016 | |
05 Sep 2016 | TM02 | Termination of appointment of Laurence Eric Gavin as a secretary on 1 September 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
25 Nov 2015 | AP01 | Appointment of Mrs Judith Shelagh Hayton as a director on 20 November 2015 | |
21 Nov 2015 | TM01 | Termination of appointment of Joy Elizabeth Pothecary as a director on 20 November 2015 | |
10 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
27 Apr 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
15 Oct 2014 | TM01 | Termination of appointment of Christine Udale Brander as a director on 10 October 2014 | |
13 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
27 Apr 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-04-27
|
|
23 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
29 Apr 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
18 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
03 May 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
09 Feb 2012 | TM01 | Termination of appointment of Edna Brunton as a director | |
05 Oct 2011 | AP03 | Appointment of Mr Laurence Eric Gavin as a secretary | |
05 Oct 2011 | TM02 | Termination of appointment of Christine Brander as a secretary | |
05 Jul 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
29 Apr 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
11 May 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
11 May 2010 | CH01 | Director's details changed for Joy Elizabeth Pothecary on 30 December 2009 |