VICTORIA COURT AND THE GEORGE INN (ILMINSTER) MANAGEMENT CO. LIMITED
Company number 03616594
- Company Overview for VICTORIA COURT AND THE GEORGE INN (ILMINSTER) MANAGEMENT CO. LIMITED (03616594)
- Filing history for VICTORIA COURT AND THE GEORGE INN (ILMINSTER) MANAGEMENT CO. LIMITED (03616594)
- People for VICTORIA COURT AND THE GEORGE INN (ILMINSTER) MANAGEMENT CO. LIMITED (03616594)
- More for VICTORIA COURT AND THE GEORGE INN (ILMINSTER) MANAGEMENT CO. LIMITED (03616594)
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) |
---|---|---|---|
14 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with updates | |
30 Apr 2019 | AP01 | Appointment of Mrs Jean Gladys Pas as a director on 15 April 2019 | |
30 Apr 2019 | AP01 | Appointment of Mr Robert Clarke as a director on 15 April 2019 | |
30 Apr 2019 | TM01 | Termination of appointment of John Beech as a director on 15 April 2019 | |
30 Apr 2019 | TM01 | Termination of appointment of Teresa Bealey as a director on 15 April 2019 | |
30 Apr 2019 | TM01 | Termination of appointment of Sheena Mary Helliar as a director on 15 April 2019 | |
30 Nov 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 2 August 2018 with updates | |
24 Oct 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
11 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with updates | |
25 Oct 2016 | AA | Accounts for a dormant company made up to 31 July 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
29 Oct 2015 | AA | Accounts for a dormant company made up to 31 July 2015 | |
27 Aug 2015 | AP03 | Appointment of Mrs Florence Elizabeth Chapman as a secretary | |
27 Aug 2015 | AP01 | Appointment of Mr John Beech as a director | |
27 Aug 2015 | TM01 | Termination of appointment of Pauline Sainsbury as a director on 9 November 2014 | |
27 Aug 2015 | TM02 | Termination of appointment of Pauline Sainsbury as a secretary on 9 November 2014 | |
27 Aug 2015 | TM01 | Termination of appointment of Gordon Leo Francis Smith as a director on 28 October 2014 | |
25 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
25 Aug 2015 | TM01 | Termination of appointment of Gordon Leo Francis Smith as a director on 28 October 2014 | |
25 Aug 2015 | AP03 | Appointment of Mrs Florence Elizabeth Chapman as a secretary on 9 November 2014 | |
25 Aug 2015 | AP01 | Appointment of Mr John Beech as a director on 9 November 2014 | |
25 Aug 2015 | TM02 | Termination of appointment of Pauline Sainsbury as a secretary on 9 November 2014 | |
14 Oct 2014 | AA | Accounts for a dormant company made up to 31 July 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|