QUANTOCK COURT MANAGEMENT COMPANY (STREET) LIMITED
Company number 03796047
- Company Overview for QUANTOCK COURT MANAGEMENT COMPANY (STREET) LIMITED (03796047)
- Filing history for QUANTOCK COURT MANAGEMENT COMPANY (STREET) LIMITED (03796047)
- People for QUANTOCK COURT MANAGEMENT COMPANY (STREET) LIMITED (03796047)
- Registers for QUANTOCK COURT MANAGEMENT COMPANY (STREET) LIMITED (03796047)
- More for QUANTOCK COURT MANAGEMENT COMPANY (STREET) LIMITED (03796047)
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) |
---|---|---|---|
02 Aug 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
28 Jun 2018 | AD03 | Register(s) moved to registered inspection location Orchard Lea Sub Road Butleigh Glastonbury BA6 8SR | |
28 Jun 2018 | AD02 | Register inspection address has been changed to Orchard Lea Sub Road Butleigh Glastonbury BA6 8SR | |
28 Jun 2018 | AD01 | Registered office address changed from 9 Clockhouse View Street BA16 0PH England to Orchard Lea Sub Road Butleigh Glastonbury BA6 8SR on 28 June 2018 | |
01 May 2018 | TM01 | Termination of appointment of Michael Edward Leriche Perree as a director on 1 May 2018 | |
01 May 2018 | TM01 | Termination of appointment of Richard Alford as a director on 1 May 2018 | |
15 Nov 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates | |
15 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Sep 2017 | CH01 | Director's details changed for Mrs Joanna Cox on 9 September 2017 | |
22 Sep 2017 | AP01 | Appointment of Mrs Heather Merriman as a director on 9 September 2017 | |
22 Sep 2017 | AP01 | Appointment of Mrs Joanna Cox as a director on 9 September 2017 | |
20 Sep 2017 | AD01 | Registered office address changed from 15 Grangefields Street BA16 0HT England to 9 Clockhouse View Street BA16 0PH on 20 September 2017 | |
20 Sep 2017 | TM01 | Termination of appointment of David Kingston as a director on 9 September 2017 | |
20 Sep 2017 | TM01 | Termination of appointment of John Sapsead as a director on 9 September 2017 | |
20 Sep 2017 | TM01 | Termination of appointment of Graham Ernest Russell as a director on 23 April 2017 | |
20 Sep 2017 | TM01 | Termination of appointment of Paul Burton as a director on 1 September 2017 | |
20 Sep 2017 | TM02 | Termination of appointment of David Kingston as a secretary on 9 September 2017 | |
20 Sep 2017 | AP03 | Appointment of Mrs Sallyann Kingston as a secretary on 9 September 2017 | |
27 Apr 2017 | AP01 | Appointment of Mr Keith Gill as a director on 26 April 2017 | |
27 Apr 2017 | AP01 | Appointment of Mr Paul Burton as a director on 26 April 2017 | |
27 Apr 2017 | AP01 | Appointment of Mr David Kingston as a director on 26 April 2017 | |
27 Apr 2017 | AP01 | Appointment of Mr Michael Edward Leriche Perree as a director on 26 April 2017 | |
27 Apr 2017 | AP01 | Appointment of Mr John Sapsead as a director on 26 April 2017 | |
26 Apr 2017 | AD01 | Registered office address changed from 28 Orchard Road Street Somerset BA16 0BT to 15 Grangefields Street BA16 0HT on 26 April 2017 | |
26 Apr 2017 | TM02 | Termination of appointment of Graham Ernest Russell as a secretary on 26 April 2017 |