SIGNAL COURT MANAGEMENT COMPANY LIMITED
Company number 03760734
- Company Overview for SIGNAL COURT MANAGEMENT COMPANY LIMITED (03760734)
- Filing history for SIGNAL COURT MANAGEMENT COMPANY LIMITED (03760734)
- People for SIGNAL COURT MANAGEMENT COMPANY LIMITED (03760734)
- More for SIGNAL COURT MANAGEMENT COMPANY LIMITED (03760734)
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) |
---|---|---|---|
22 Apr 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
15 Jan 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
|
|
29 Apr 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
22 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
18 Apr 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
06 Feb 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
25 Oct 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
27 Jun 2011 | CH01 | Director's details changed for Mrs Jennifer Barbara Lloyd on 27 June 2011 | |
24 Jun 2011 | CH01 | Director's details changed for Ms Susan Caroline Elphinston on 24 June 2011 | |
24 Jun 2011 | CH01 | Director's details changed for Mr John Miles on 24 June 2011 | |
24 Jun 2011 | CH01 | Director's details changed for Mrs Jean Ann Hillyer on 24 June 2011 | |
24 Jun 2011 | CH01 | Director's details changed for Miss Zoe Clare Evans on 24 June 2011 | |
24 Jun 2011 | CH01 | Director's details changed for Ms Susan Caroline Elphinston on 24 June 2011 | |
24 Jun 2011 | CH01 | Director's details changed for Miss Sonia Clarke on 24 June 2011 | |
06 May 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
06 May 2011 | CH01 | Director's details changed for Zoe Evans on 28 April 2011 | |
06 May 2011 | CH01 | Director's details changed for Jean Ann Hillyer on 28 April 2011 | |
06 May 2011 | CH01 | Director's details changed for Mr John Miles on 28 April 2011 | |
06 May 2011 | CH01 | Director's details changed for Susan Caroline Elphinston on 28 April 2011 | |
06 May 2011 | CH01 | Director's details changed for Sonia Clarke on 28 April 2011 | |
06 May 2011 | CH04 | Secretary's details changed for Hertford Company Secretaries Limited on 28 April 2011 | |
15 Nov 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
05 Aug 2010 | AP01 | Appointment of Mrs Jennifer Barbara Lloyd as a director | |
19 May 2010 | AR01 | Annual return made up to 28 April 2010 with full list of shareholders | |
09 Nov 2009 | AA | Total exemption full accounts made up to 31 March 2009 |