FORD MANAGEMENT (DARTMOUTH) LIMITED
Company number 03870404
- Company Overview for FORD MANAGEMENT (DARTMOUTH) LIMITED (03870404)
- Filing history for FORD MANAGEMENT (DARTMOUTH) LIMITED (03870404)
- People for FORD MANAGEMENT (DARTMOUTH) LIMITED (03870404)
- More for FORD MANAGEMENT (DARTMOUTH) LIMITED (03870404)
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) |
---|---|---|---|
01 Aug 2016 | AP01 | Appointment of Mr Stephen Govey as a director on 23 June 2016 | |
29 Jun 2016 | TM01 | Termination of appointment of Samantha Jane Govey as a director on 23 June 2016 | |
28 Jan 2016 | AA | Total exemption full accounts made up to 30 April 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
17 Dec 2015 | AP01 | Appointment of Mrs Diane Lalor as a director on 24 August 2015 | |
16 Dec 2015 | TM01 | Termination of appointment of Derek Hardy as a director on 24 August 2015 | |
19 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
19 Dec 2014 | CH01 | Director's details changed for Renee Jordan on 19 December 2014 | |
19 Dec 2014 | CH01 | Director's details changed for Nigel James Woodhouse on 19 December 2014 | |
19 Dec 2014 | CH01 | Director's details changed for Mr Derek Hardy on 19 December 2014 | |
24 Nov 2014 | AA | Total exemption full accounts made up to 30 April 2014 | |
19 Nov 2014 | AP03 | Appointment of Janet Patricia Atkins as a secretary on 26 August 2014 | |
19 Nov 2014 | TM02 | Termination of appointment of Renee Jordan as a secretary on 26 August 2014 | |
19 Nov 2014 | AD01 | Registered office address changed from , Mewstone Ford Bank Apartments, Vicarage Hill, Dartmouth, South Devon, TQ6 9EW to 82 st John Street London EC1M 4JN on 19 November 2014 | |
10 Dec 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
14 Nov 2013 | AP01 | Appointment of Mrs Janet Patricia Atkins as a director | |
31 Oct 2013 | TM01 | Termination of appointment of Lynne Batchelor as a director | |
11 Sep 2013 | AA | Total exemption full accounts made up to 30 April 2013 | |
27 Nov 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
17 Sep 2012 | AA | Total exemption full accounts made up to 30 April 2012 | |
21 Dec 2011 | AR01 | Annual return made up to 3 November 2011 | |
08 Nov 2011 | AA | Total exemption full accounts made up to 30 April 2011 | |
29 Nov 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
04 Nov 2010 | AP01 | Appointment of Lynne Tracy Jane Batchelor as a director | |
16 Sep 2010 | AA | Total exemption full accounts made up to 30 April 2010 |