ATLANTIC COURT (WOOLACOMBE) MANAGEMENT COMPANY LIMITED
Company number 03406407
- Company Overview for ATLANTIC COURT (WOOLACOMBE) MANAGEMENT COMPANY LIMITED (03406407)
- Filing history for ATLANTIC COURT (WOOLACOMBE) MANAGEMENT COMPANY LIMITED (03406407)
- People for ATLANTIC COURT (WOOLACOMBE) MANAGEMENT COMPANY LIMITED (03406407)
- More for ATLANTIC COURT (WOOLACOMBE) MANAGEMENT COMPANY LIMITED (03406407)
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 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
23 May 2016 | AP01 | Appointment of Mrs Samantha Kathryn Abell as a director on 30 April 2016 | |
23 May 2016 | AP01 | Appointment of Mr Richard Leslie Abell as a director on 30 April 2016 | |
10 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Apr 2016 | TM01 | Termination of appointment of Petula Ann Brown as a director on 21 January 2016 | |
26 Apr 2016 | TM01 | Termination of appointment of Christopher Bernard William Brown as a director on 21 January 2016 | |
05 Nov 2015 | AP01 | Appointment of Mr Jack Edward John Brickell as a director on 31 October 2015 | |
05 Nov 2015 | AP01 | Appointment of Mrs Julie Brickell as a director on 31 October 2015 | |
04 Nov 2015 | TM01 | Termination of appointment of Jeff Lennard as a director on 17 August 2015 | |
04 Nov 2015 | TM01 | Termination of appointment of Catherine Mary Berney as a director on 17 August 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
08 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Apr 2015 | RP04 |
Second filing of AP03 previously delivered to Companies House
|
|
30 Mar 2015 | AD01 | Registered office address changed from Weavers House Lower Street, Shere Surrey GU5 9HX to 31 Mortain Road Rotherham South Yorkshire S60 3BY on 30 March 2015 | |
30 Mar 2015 | AP03 |
Appointment of Mr Kristopher Paul Mentlak as a secretary on 24 October 2014
|
|
30 Mar 2015 | TM02 | Termination of appointment of Patricia Ann Stringer as a secretary on 24 October 2014 | |
15 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
08 Jul 2014 | CH01 | Director's details changed for Ms Mary Ellen Wein on 6 July 2014 | |
03 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Sep 2013 | TM01 | Termination of appointment of Leonie Greenwell as a director | |
03 Sep 2013 | TM01 | Termination of appointment of Stephen Greenwell as a director | |
12 Jul 2013 | AR01 | Annual return made up to 5 July 2013 with full list of shareholders | |
11 Jul 2013 | ANNOTATION |
Rectified The TM01 was removed from the public register on 03/09/2013 as it was invalid or ineffective and was factually inaccurate or was derived from something factually inaccurate
|
|
06 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders |