DIXON COURT (CHEADLE) MANAGEMENT COMPANY LIMITED
Company number 03775309
- Company Overview for DIXON COURT (CHEADLE) MANAGEMENT COMPANY LIMITED (03775309)
- Filing history for DIXON COURT (CHEADLE) MANAGEMENT COMPANY LIMITED (03775309)
- People for DIXON COURT (CHEADLE) MANAGEMENT COMPANY LIMITED (03775309)
- More for DIXON COURT (CHEADLE) MANAGEMENT COMPANY LIMITED (03775309)
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) |
---|---|---|---|
20 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
31 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
18 Feb 2019 | TM01 | Termination of appointment of Gillian Sharman as a director on 18 February 2019 | |
04 Jun 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
31 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
10 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
25 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
16 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
23 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
11 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Aug 2013 | AP04 | Appointment of Graymarsh Property Services Limited as a secretary | |
05 Aug 2013 | TM02 | Termination of appointment of Sarah Dickinson as a secretary | |
20 May 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
20 May 2013 | TM01 | Termination of appointment of Anthony Gilligan as a director | |
15 Mar 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
21 May 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
22 Mar 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
23 May 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
23 Mar 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
20 May 2010 | AR01 | Annual return made up to 20 May 2010 with full list of shareholders | |
20 May 2010 | CH01 | Director's details changed for Gillian Sharman on 20 May 2010 | |
20 May 2010 | CH01 | Director's details changed for Anthony Gilligan on 20 May 2010 |