COLNE REACH RESIDENTS COMPANY LIMITED
Company number 04321743
- Company Overview for COLNE REACH RESIDENTS COMPANY LIMITED (04321743)
- Filing history for COLNE REACH RESIDENTS COMPANY LIMITED (04321743)
- People for COLNE REACH RESIDENTS COMPANY LIMITED (04321743)
- More for COLNE REACH RESIDENTS COMPANY LIMITED (04321743)
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) |
---|---|---|---|
16 Nov 2015 | AR01 | Annual return made up to 13 November 2015 no member list | |
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Nov 2014 | AR01 | Annual return made up to 13 November 2014 no member list | |
02 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Apr 2014 | AD01 | Registered office address changed from Capital House High Street Manningtree Essex CO11 1AD on 16 April 2014 | |
16 Apr 2014 | TM01 | Termination of appointment of Melissande Briggs as a director | |
19 Nov 2013 | AR01 | Annual return made up to 13 November 2013 no member list | |
19 Nov 2013 | CH01 | Director's details changed for Melissande Leonie Briggs on 1 October 2013 | |
19 Nov 2013 | CH01 | Director's details changed for Mr James William Spencer-Gray on 1 October 2013 | |
19 Nov 2013 | AP03 | Appointment of Mr Robert David Clubb as a secretary | |
19 Nov 2013 | TM02 | Termination of appointment of James Sullivan as a secretary | |
18 Nov 2013 | AD01 | Registered office address changed from Capital House 22a High Street Manningtree Essex CO11 1AD England on 18 November 2013 | |
09 Oct 2013 | AD01 | Registered office address changed from Essex Properties 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF on 9 October 2013 | |
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Jun 2013 | TM01 | Termination of appointment of Sheree Parker as a director | |
08 Jun 2013 | AP01 | Appointment of Mr Kenneth Charles Parker as a director | |
07 Jun 2013 | AP03 | Appointment of Mr James Victor Sullivan as a secretary | |
07 Jun 2013 | TM02 | Termination of appointment of Carol Sullivan as a secretary | |
31 Jan 2013 | AP01 | Appointment of Mr Arthur Harold Fisher as a director | |
31 Jan 2013 | AP01 | Appointment of Mrs Sheree Ann Parker as a director | |
31 Jan 2013 | TM01 | Termination of appointment of Martin Henson as a director | |
15 Nov 2012 | AR01 | Annual return made up to 13 November 2012 no member list | |
18 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 13 November 2011 no member list | |
24 Oct 2011 | CH01 | Director's details changed for Professor Martin Charles Henson on 20 June 2011 |