RICK DAVIS COURT MANAGEMENT COMPANY LIMITED
Company number 04616319
- Company Overview for RICK DAVIS COURT MANAGEMENT COMPANY LIMITED (04616319)
- Filing history for RICK DAVIS COURT MANAGEMENT COMPANY LIMITED (04616319)
- People for RICK DAVIS COURT MANAGEMENT COMPANY LIMITED (04616319)
- More for RICK DAVIS COURT MANAGEMENT COMPANY LIMITED (04616319)
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) |
---|---|---|---|
04 Aug 2015 | TM01 | Termination of appointment of Paul Andrew Finch as a director on 4 August 2015 | |
04 Aug 2015 | AP01 | Appointment of Mrs Janet Peta Mellor as a director on 4 August 2015 | |
04 Aug 2015 | AR01 | Annual return made up to 3 August 2015 no member list | |
03 Aug 2015 | AP03 | Appointment of Mr Andrew John Hoyle as a secretary on 3 August 2015 | |
03 Aug 2015 | AP01 | Appointment of Mrs Janet Mary Halkon as a director on 3 August 2015 | |
03 Aug 2015 | TM01 | Termination of appointment of Leslie Tams as a director on 3 August 2015 | |
03 Aug 2015 | AD01 | Registered office address changed from 46a Flaxley Road Selby N Yorkshire YO8 4BW to 6 Rick Davis Court Rick Davies Court Goole North Humberside DN14 5RE on 3 August 2015 | |
14 May 2015 | TM02 | Termination of appointment of Terence Philip Todd as a secretary on 9 October 2014 | |
18 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
31 Dec 2013 | AR01 | Annual return made up to 12 December 2013 no member list | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 12 December 2012 no member list | |
29 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
25 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Apr 2012 | AR01 | Annual return made up to 12 December 2011 no member list | |
17 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
06 Mar 2011 | AR01 | Annual return made up to 12 December 2010 no member list | |
30 Mar 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
12 Mar 2010 | AR01 | Annual return made up to 12 December 2009 no member list | |
12 Mar 2010 | CH01 | Director's details changed for Leslie Tams on 12 March 2010 | |
12 Mar 2010 | CH01 | Director's details changed for Paul Andrew Finch on 12 March 2010 |