FLORIN COURT (TANNER STREET) MANAGEMENT LIMITED
Company number 03693073
- Company Overview for FLORIN COURT (TANNER STREET) MANAGEMENT LIMITED (03693073)
- Filing history for FLORIN COURT (TANNER STREET) MANAGEMENT LIMITED (03693073)
- People for FLORIN COURT (TANNER STREET) MANAGEMENT LIMITED (03693073)
- More for FLORIN COURT (TANNER STREET) MANAGEMENT LIMITED (03693073)
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 Aug 2014 | TM01 | Termination of appointment of Simon Christopher Jones as a director on 4 August 2014 | |
13 Feb 2014 | AP01 | Appointment of Mr Nick Nicholson as a director | |
31 Jan 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
29 Jan 2014 | AA | Accounts for a dormant company made up to 24 March 2013 | |
16 Jan 2014 | TM01 | Termination of appointment of Marika Johnston as a director | |
22 Nov 2013 | TM01 | Termination of appointment of Robert Cloutman as a director | |
11 Apr 2013 | AP01 | Appointment of Mrs Marika Frances Johnston as a director | |
13 Mar 2013 | AP01 | Appointment of Mr Simon Christopher Jones as a director | |
19 Feb 2013 | TM01 | Termination of appointment of Michael O'hara as a director | |
08 Feb 2013 | AA | Total exemption full accounts made up to 24 March 2012 | |
31 Jan 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
22 Oct 2012 | TM01 | Termination of appointment of Richard Leeson as a director | |
02 Feb 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
02 Jan 2012 | AA | Total exemption full accounts made up to 24 March 2011 | |
22 Aug 2011 | AP01 | Appointment of Mr Nicholas Roger Graham as a director | |
04 Feb 2011 | AR01 | Annual return made up to 8 January 2011 with full list of shareholders | |
04 Feb 2011 | CH01 | Director's details changed for Michael O'hara on 8 January 2011 | |
04 Feb 2011 | CH01 | Director's details changed for Robert Geoffrey Owen Cloutman on 8 January 2011 | |
30 Dec 2010 | AA | Accounts made up to 24 March 2010 | |
21 Oct 2010 | TM01 | Termination of appointment of Nicholas Nicholson as a director | |
08 Oct 2010 | AD01 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 8 October 2010 | |
08 Oct 2010 | CH04 | Secretary's details changed for Rendall and Rittner Limited on 8 October 2010 | |
10 Feb 2010 | AR01 | Annual return made up to 8 January 2010 with full list of shareholders | |
13 Dec 2009 | AA | Accounts made up to 24 March 2009 | |
05 Jun 2009 | 288a | Director appointed nicholas nicholson |