MARCH COURT FREEHOLD COMPANY LIMITED
Company number 04048115
- Company Overview for MARCH COURT FREEHOLD COMPANY LIMITED (04048115)
- Filing history for MARCH COURT FREEHOLD COMPANY LIMITED (04048115)
- People for MARCH COURT FREEHOLD COMPANY LIMITED (04048115)
- More for MARCH COURT FREEHOLD COMPANY LIMITED (04048115)
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 Jan 2018 | TM02 | Termination of appointment of J C F P Secretaries Ltd as a secretary on 31 December 2017 | |
02 Jan 2018 | TM02 | Termination of appointment of J C F P Secretaries Ltd as a secretary on 31 December 2017 | |
02 Nov 2017 | CH01 | Director's details changed for Mr Peter Richard Gibbons on 10 October 2017 | |
01 Nov 2017 | AD01 | Registered office address changed from C/O J C Francis & Partners Ltd 322 Upper Richmond Road London SW15 6TL to 322 Upper Richmond Road London SW15 6TL on 1 November 2017 | |
06 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
15 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with updates | |
08 May 2017 | AP04 | Appointment of J C F P Secretaries Ltd as a secretary on 1 March 2017 | |
08 May 2017 | TM02 | Termination of appointment of J C Francis & Partners Limited as a secretary on 1 March 2017 | |
11 Jan 2017 | AP01 | Appointment of Peter Richard Gibbons as a director on 27 September 2016 | |
11 Jan 2017 | AP01 | Appointment of Mrs Barbara Jean Forster as a director on 27 September 2016 | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
26 May 2016 | AD03 | Register(s) moved to registered inspection location 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT | |
25 May 2016 | AD02 | Register inspection address has been changed to 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT | |
13 Jan 2016 | AP01 | Appointment of Miss Karen Elizabeth Matthews as a director on 2 November 2015 | |
02 Nov 2015 | AP01 | Appointment of Mr Timothy Richard Cullis as a director on 29 October 2015 | |
02 Nov 2015 | TM01 | Termination of appointment of Huda Asad as a director on 29 October 2015 | |
14 Oct 2015 | AP04 | Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 | |
13 Oct 2015 | TM02 | Termination of appointment of Alexander Laurence Munro as a secretary on 1 October 2015 | |
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Sep 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
08 Dec 2014 | TM01 | Termination of appointment of Jim Ryan as a director on 26 November 2014 | |
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Sep 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
20 Aug 2014 | AP03 | Appointment of Mr Alexander Laurence Munro as a secretary on 16 July 2014 |