- Company Overview for LINFORD COURT MANAGEMENT LIMITED (03829888)
- Filing history for LINFORD COURT MANAGEMENT LIMITED (03829888)
- People for LINFORD COURT MANAGEMENT LIMITED (03829888)
- More for LINFORD COURT MANAGEMENT LIMITED (03829888)
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) |
---|---|---|---|
13 Feb 2017 | TM01 | Termination of appointment of Janet Kerton as a director on 8 November 2016 | |
23 Nov 2016 | AD01 | Registered office address changed from Unit 1 Leylands Farm Business Park Nobs Crook Colden Common Winchester Hampshire SO21 1th to Hillview House Leylands Farm Business Park Colden Common Winchester SO21 1th on 23 November 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
08 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
03 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
06 Nov 2014 | TM01 | Termination of appointment of Gareth Floyd as a director on 29 April 2014 | |
09 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Mar 2014 | AP01 | Appointment of Mrs Janet Kerton as a director | |
20 Sep 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
17 Sep 2013 | TM01 | Termination of appointment of George Beale as a director | |
19 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Sep 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders | |
05 Sep 2011 | AR01 | Annual return made up to 23 August 2011 with full list of shareholders | |
28 Jul 2011 | AP01 | Appointment of Gareth Floyd as a director | |
10 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Sep 2010 | AR01 | Annual return made up to 23 August 2010 with full list of shareholders | |
21 Sep 2010 | AD01 | Registered office address changed from Unit 3 Vicarage Farm Business Park Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD on 21 September 2010 | |
21 Sep 2010 | CH01 | Director's details changed for Kenneth John Warne on 2 October 2009 | |
21 Sep 2010 | TM01 | Termination of appointment of Gillian Warne as a director | |
21 Sep 2010 | CH01 | Director's details changed for George Austin Beale on 2 October 2009 | |
21 Sep 2010 | TM02 | Termination of appointment of Gillian Warne as a secretary | |
06 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |