MCARTHUR COURT (SWINDON) MANAGEMENT COMPANY LIMITED
Company number 04705202
- Company Overview for MCARTHUR COURT (SWINDON) MANAGEMENT COMPANY LIMITED (04705202)
- Filing history for MCARTHUR COURT (SWINDON) MANAGEMENT COMPANY LIMITED (04705202)
- People for MCARTHUR COURT (SWINDON) MANAGEMENT COMPANY LIMITED (04705202)
- More for MCARTHUR COURT (SWINDON) MANAGEMENT COMPANY LIMITED (04705202)
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) |
---|---|---|---|
03 Oct 2016 | AD01 | Registered office address changed from , St Mary's House 68 Harborne Park Road, Harborne, Birmingham, B17 0DH to 15 Windsor Road Swindon SN3 1JP on 3 October 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 May 2016 | AR01 | Annual return made up to 20 March 2016 no member list | |
11 Dec 2015 | AP01 | Appointment of Mr Andrew Stephen Crellin as a director on 9 December 2015 | |
11 Dec 2015 | TM01 | Termination of appointment of Margaret Elaine Barrett as a director on 9 December 2015 | |
11 Dec 2015 | TM01 | Termination of appointment of David Alexander Atkins as a director on 9 December 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Apr 2015 | AR01 | Annual return made up to 20 March 2015 no member list | |
23 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
26 Mar 2014 | AR01 | Annual return made up to 20 March 2014 no member list | |
17 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Mar 2013 | AR01 | Annual return made up to 20 March 2013 no member list | |
13 Dec 2012 | AP01 | Appointment of Susan Lydia Crofts as a director | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Mar 2012 | AR01 | Annual return made up to 20 March 2012 no member list | |
21 Mar 2012 | TM01 | Termination of appointment of Allyson Wildbore as a director | |
07 Mar 2012 | AD01 | Registered office address changed from , St Mary's House 68 Harbourne Park Road, Harbourne, Birmingham, B17 0DH on 7 March 2012 | |
09 Dec 2011 | TM01 | Termination of appointment of Philip Wildbore as a director | |
18 Oct 2011 | AP01 | Appointment of Margaret Elaine Barrett as a director | |
11 Oct 2011 | TM01 | Termination of appointment of Graham Turner as a director | |
19 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
24 Aug 2011 | AP01 | Appointment of Steven David Dudman as a director | |
27 Jul 2011 | TM01 | Termination of appointment of Alan Sims as a director | |
07 Jun 2011 | AR01 | Annual return made up to 20 March 2011 | |
11 Mar 2011 | AP03 | Appointment of Matthew William Arnold as a secretary |