HADRIAN COURT MAINTENANCE FUND LIMITED
Company number 04264916
- Company Overview for HADRIAN COURT MAINTENANCE FUND LIMITED (04264916)
- Filing history for HADRIAN COURT MAINTENANCE FUND LIMITED (04264916)
- People for HADRIAN COURT MAINTENANCE FUND LIMITED (04264916)
- More for HADRIAN COURT MAINTENANCE FUND LIMITED (04264916)
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) |
---|---|---|---|
05 Aug 2013 | AR01 | Annual return made up to 3 August 2013 with full list of shareholders | |
17 Apr 2013 | AA | Accounts for a dormant company made up to 2 August 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
16 Apr 2012 | AA | Accounts for a dormant company made up to 2 August 2011 | |
10 Jan 2012 | TM01 | Termination of appointment of Colin Ord as a director on 10 January 2012 | |
06 Jan 2012 | AP01 | Appointment of Colin Ord as a director on 12 December 2011 | |
14 Dec 2011 | AP01 | Appointment of Mr Colin Ord as a director on 14 December 2011 | |
07 Dec 2011 | TM01 | Termination of appointment of Stephanie Jane Lawson as a director on 6 December 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 3 August 2011 with full list of shareholders | |
12 Apr 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
04 Aug 2010 | AR01 | Annual return made up to 3 August 2010 with full list of shareholders | |
03 Aug 2010 | AD01 | Registered office address changed from Cheviot Housing Beaminster Way East Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2ER on 3 August 2010 | |
03 Aug 2010 | CH01 | Director's details changed for Stephanie Jane Lawson on 3 August 2010 | |
03 Aug 2010 | TM02 | Termination of appointment of Stephanie Lawson as a secretary | |
25 May 2010 | AP04 | Appointment of Kingston Property Services Limited as a secretary | |
24 May 2010 | TM01 | Termination of appointment of Helen Douglass as a director | |
19 May 2010 | AD01 | Registered office address changed from 25 Avalon Drive Sw Denton Newcastle upon Tyne Tyne & Wear NE15 7SZ on 19 May 2010 | |
25 Nov 2009 | AA | Total exemption small company accounts made up to 2 August 2009 | |
11 Sep 2009 | 363a | Return made up to 03/08/09; change of members | |
23 Oct 2008 | AA | Total exemption small company accounts made up to 2 August 2008 | |
27 Aug 2008 | 363s |
Return made up to 03/08/08; full list of members
|
|
14 Jan 2008 | 288a | New secretary appointed;new director appointed | |
07 Dec 2007 | 288b | Secretary resigned;director resigned | |
25 Oct 2007 | AA | Total exemption small company accounts made up to 2 August 2007 | |
17 Aug 2007 | 363s | Return made up to 03/08/07; change of members |