THE COURT HOUSE FLAT MANAGEMENT LIMITED
Company number 03869846
- Company Overview for THE COURT HOUSE FLAT MANAGEMENT LIMITED (03869846)
- Filing history for THE COURT HOUSE FLAT MANAGEMENT LIMITED (03869846)
- People for THE COURT HOUSE FLAT MANAGEMENT LIMITED (03869846)
- More for THE COURT HOUSE FLAT MANAGEMENT LIMITED (03869846)
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) |
---|---|---|---|
19 Jan 2018 | AP01 | Appointment of Leslie Davenport as a director on 13 January 2018 | |
03 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with no updates | |
02 Oct 2017 | ANNOTATION |
Rectified The AP01 was removed from the public register on 21/11/2017 as it was invalid or ineffective
|
|
02 Oct 2017 | ANNOTATION |
Rectified The AP01 was removed from the public register on 21/11/2017 as it was invalid or ineffective
|
|
22 Sep 2017 | ANNOTATION |
Rectified TM01 was removed from the public register on 12/12/2017 as it was invalid or ineffective.
|
|
22 Sep 2017 | ANNOTATION |
Rectified TM01 was removed from the public register on 12/12/2017 as it was invalid or ineffective.
|
|
15 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
20 Apr 2017 | ANNOTATION |
Rectified The AP01 was removed from the public register on 21/11/2017 as it was invalid or ineffective
|
|
20 Apr 2017 | ANNOTATION |
Rectified The AP01 was removed from the public register on 21/11/2017 as it was invalid or ineffective
|
|
09 Dec 2016 | TM01 | Termination of appointment of Pamela Josie Newman as a director on 8 December 2016 | |
09 Dec 2016 | AP01 | Appointment of Mrs Pamela Josie Newman as a director on 1 December 2016 | |
08 Dec 2016 | TM01 | Termination of appointment of Emma Elizabeth Parker as a director on 8 December 2016 | |
08 Dec 2016 | AP01 | Appointment of Lady Emma Elizabeth Parker as a director on 1 December 2016 | |
07 Dec 2016 | AP01 | Appointment of Mr Jay Morton as a director on 1 December 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
09 Nov 2016 | AP03 | Appointment of Mr Roger William Hallett as a secretary on 30 July 2016 | |
09 Nov 2016 | TM02 | Termination of appointment of Elizabeth Bailey as a secretary on 30 July 2016 | |
09 Nov 2016 | TM02 | Termination of appointment of Elizabeth Bailey as a secretary on 30 July 2016 | |
21 Oct 2016 | TM01 | Termination of appointment of Michael Harold Newman as a director on 9 September 2016 | |
21 Oct 2016 | TM01 | Termination of appointment of Doris Margaret Cox as a director on 1 April 2016 | |
21 Oct 2016 | TM01 | Termination of appointment of Elizabeth Bailey as a director on 16 June 2016 | |
21 Oct 2016 | TM01 | Termination of appointment of Jennifer Susan Arkinstall as a director on 17 February 2016 | |
21 Oct 2016 | AP01 | Appointment of Mrs Pamela Josie Newman as a director on 17 February 2016 | |
15 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|