OKEHAMPTON COURT AND BODMIN COURT MANAGEMENT COMPANY LIMITED
Company number 04020622
- Company Overview for OKEHAMPTON COURT AND BODMIN COURT MANAGEMENT COMPANY LIMITED (04020622)
- Filing history for OKEHAMPTON COURT AND BODMIN COURT MANAGEMENT COMPANY LIMITED (04020622)
- People for OKEHAMPTON COURT AND BODMIN COURT MANAGEMENT COMPANY LIMITED (04020622)
- More for OKEHAMPTON COURT AND BODMIN COURT MANAGEMENT COMPANY LIMITED (04020622)
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) |
---|---|---|---|
29 Jun 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
29 Jun 2015 | AD01 | Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 29 June 2015 | |
22 Oct 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
03 Oct 2014 | TM01 | Termination of appointment of Helen Elizabeth Nicholl as a director on 2 October 2014 | |
25 Sep 2014 | AP01 | Appointment of Philip Nichols as a director on 9 September 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
09 Oct 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
28 Jun 2013 | AR01 | Annual return made up to 23 June 2013 with full list of shareholders | |
04 Jan 2013 | AP01 | Appointment of Helen Elizabeth Nicholl as a director | |
14 Nov 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
15 Oct 2012 | TM01 | Termination of appointment of Raymond Shelley as a director | |
14 Aug 2012 | TM01 | Termination of appointment of Alan Farrage as a director | |
02 Jul 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
01 May 2012 | TM01 | Termination of appointment of Michael Armstrong as a director | |
06 Dec 2011 | AP01 | Appointment of Robert Thomas Corner as a director | |
10 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
24 Jun 2011 | AR01 | Annual return made up to 23 June 2011 with full list of shareholders | |
09 Nov 2010 | AP01 | Appointment of Raymond Shelley as a director | |
03 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
29 Jun 2010 | AR01 | Annual return made up to 23 June 2010 with full list of shareholders | |
29 Jun 2010 | CH01 | Director's details changed for Michael Albert Armstrong on 1 October 2009 | |
29 Jun 2010 | CH01 | Director's details changed for Alan Farrage on 1 October 2009 | |
29 Jun 2010 | CH04 | Secretary's details changed for Kingston Property Services on 1 October 2009 | |
30 Nov 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
08 Jul 2009 | 363a | Return made up to 23/06/09; full list of members |