BOSTON COURT MANAGEMENT COMPANY LIMITED
Company number 03402918
- Company Overview for BOSTON COURT MANAGEMENT COMPANY LIMITED (03402918)
- Filing history for BOSTON COURT MANAGEMENT COMPANY LIMITED (03402918)
- People for BOSTON COURT MANAGEMENT COMPANY LIMITED (03402918)
- More for BOSTON COURT MANAGEMENT COMPANY LIMITED (03402918)
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) |
---|---|---|---|
09 Feb 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
12 Jan 2015 | AP01 | Appointment of Timothy Robson as a director on 22 November 2014 | |
11 Aug 2014 | AP01 | Appointment of Mr Paul Carter as a director on 11 August 2014 | |
11 Aug 2014 | TM01 | Termination of appointment of Sara Hall as a director on 8 August 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
24 Apr 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
12 Sep 2013 | TM01 | Termination of appointment of Sharon Crudders as a director | |
03 Sep 2013 | TM01 | Termination of appointment of Lynn Watson as a director | |
09 Jul 2013 | AR01 |
Annual return made up to 8 July 2013 with full list of shareholders
|
|
30 May 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
12 Jul 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
28 Jun 2012 | TM01 | Termination of appointment of Michael Johns as a director | |
28 Jun 2012 | TM01 | Termination of appointment of Carol Hudson as a director | |
17 May 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
18 Jul 2011 | AR01 | Annual return made up to 8 July 2011 with full list of shareholders | |
10 May 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
20 Sep 2010 | AP01 | Appointment of Miss Sharon Crudders as a director | |
13 Jul 2010 | AR01 | Annual return made up to 8 July 2010 with full list of shareholders | |
13 Jul 2010 | AD01 | Registered office address changed from , C/O Kingston Property Serv. Limited, Cheviot House, Beaminster Way East, Kingston Park, Newcastle upon Tyne, NE3 2ED on 13 July 2010 | |
12 Jul 2010 | CH01 | Director's details changed for Lynn Watson on 1 October 2009 | |
12 Jul 2010 | CH04 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 | |
12 Jul 2010 | CH01 | Director's details changed for Carol Hudson on 1 October 2009 | |
12 Jul 2010 | CH01 | Director's details changed for Michael Johns on 1 October 2009 | |
12 Jul 2010 | CH01 | Director's details changed for Sara Hall on 1 October 2009 | |
19 May 2010 | AA | Accounts for a dormant company made up to 31 August 2009 |