EASTBURY COURT MANAGEMENT COMPANY (ST. ALBANS) LIMITED
Company number 03541048
- Company Overview for EASTBURY COURT MANAGEMENT COMPANY (ST. ALBANS) LIMITED (03541048)
- Filing history for EASTBURY COURT MANAGEMENT COMPANY (ST. ALBANS) LIMITED (03541048)
- People for EASTBURY COURT MANAGEMENT COMPANY (ST. ALBANS) LIMITED (03541048)
- More for EASTBURY COURT MANAGEMENT COMPANY (ST. ALBANS) LIMITED (03541048)
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) |
---|---|---|---|
25 Feb 2019 | TM02 | Termination of appointment of Jeremy Charles Rich as a secretary on 14 February 2019 | |
12 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
23 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
22 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
01 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Oct 2015 | TM01 | Termination of appointment of Sandra Irene Smith as a director on 8 October 2015 | |
19 Aug 2015 | TM01 | Termination of appointment of Jean Mcintosh Shaw as a director on 30 June 2014 | |
19 Aug 2015 | TM01 | Termination of appointment of John Frederick Hardwick as a director on 21 July 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
04 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Feb 2015 | TM01 | Termination of appointment of Gregory Hempsall as a director on 1 February 2015 | |
19 Jan 2015 | TM01 | Termination of appointment of David Clifton Berridge as a director on 18 January 2015 | |
01 Jul 2014 | AP01 | Appointment of Mr Andrew Simon Geoffrey Wilks as a director | |
16 Jun 2014 | AP01 | Appointment of John Frederick Hardwick as a director | |
29 May 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
15 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Dec 2013 | AP03 | Appointment of Jeremy Charles Rich as a secretary | |
04 Dec 2013 | AD01 | Registered office address changed from 23 Station Road Smallford Hertfordshire AL4 0AH on 4 December 2013 | |
08 Nov 2013 | TM02 | Termination of appointment of Christopher Musk as a secretary | |
08 May 2013 | AR01 | Annual return made up to 1 April 2013. List of shareholders has changed | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Apr 2012 | TM01 | Termination of appointment of Benjamin Bradley as a director | |
18 Apr 2012 | AR01 | Annual return made up to 1 April 2012 |