ZETLAND COURT (RICHMOND) MANAGEMENT COMPANY LIMITED
Company number 04614678
- Company Overview for ZETLAND COURT (RICHMOND) MANAGEMENT COMPANY LIMITED (04614678)
- Filing history for ZETLAND COURT (RICHMOND) MANAGEMENT COMPANY LIMITED (04614678)
- People for ZETLAND COURT (RICHMOND) MANAGEMENT COMPANY LIMITED (04614678)
- More for ZETLAND COURT (RICHMOND) MANAGEMENT COMPANY LIMITED (04614678)
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 Feb 2015 | AP01 | Appointment of Mr Jonathan Paul Humphrey as a director on 28 January 2015 | |
19 Sep 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
19 Sep 2014 | TM01 | Termination of appointment of Ian Probert as a director on 29 August 2014 | |
19 Sep 2014 | TM01 | Termination of appointment of Ian Probert as a director on 29 August 2014 | |
21 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Jul 2014 | AD01 | Registered office address changed from 13 13 Thorngate Place Barnard Castle County Durham England to 13 Thorngate Place 13 Thorngate Place Barnard Castle County Durham DL12 8GP on 14 July 2014 | |
02 Jun 2014 | AD01 | Registered office address changed from C/O C/O R Jackson 5 Zetland Court Victoria Road Richmond North Yorkshire DL10 4AS on 2 June 2014 | |
02 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Aug 2013 | AD01 | Registered office address changed from Flat 3 Zetland Court Victoria Road Richmond North Yorkshire DL10 4AS on 23 August 2013 | |
06 Dec 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
11 Nov 2011 | TM01 | Termination of appointment of Ian Withers as a director | |
11 Nov 2011 | TM01 | Termination of appointment of Jonathan Tunstall as a director | |
13 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Jan 2011 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
07 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
03 Aug 2010 | TM02 | Termination of appointment of Michael Moody as a secretary | |
03 Aug 2010 | AD01 | Registered office address changed from 5 Zetland Court Victoria Road Richmond North Yorkshire DL10 4AS on 3 August 2010 | |
23 Jul 2010 | AD01 | Registered office address changed from 37 High Street Yarm Stockton on Tees Cleveland TS15 9BH on 23 July 2010 | |
23 Jul 2010 | TM02 | Termination of appointment of Michael Moody as a secretary | |
18 Dec 2009 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
18 Dec 2009 | CH01 | Director's details changed for David John Wilson on 18 December 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Jonathan Tunstall on 18 December 2009 |