MANNAMEAD COURT MANAGEMENT COMPANY LTD
Company number 04715753
- Company Overview for MANNAMEAD COURT MANAGEMENT COMPANY LTD (04715753)
- Filing history for MANNAMEAD COURT MANAGEMENT COMPANY LTD (04715753)
- People for MANNAMEAD COURT MANAGEMENT COMPANY LTD (04715753)
- More for MANNAMEAD COURT MANAGEMENT COMPANY LTD (04715753)
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) |
---|---|---|---|
20 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
06 Jan 2017 | TM01 | Termination of appointment of Stephen Ralph Ralph Mason as a director on 5 January 2017 | |
06 Jan 2017 | TM01 | Termination of appointment of Kevin Michael Archer as a director on 5 January 2016 | |
05 Jan 2017 | AP01 | Appointment of Mr Stephen Ralph Ralph Mason as a director on 5 January 2017 | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Jul 2016 | CH01 | Director's details changed for Valerie Joy Swain on 29 April 2016 | |
21 Mar 2016 | AR01 | Annual return made up to 17 March 2016 no member list | |
04 Sep 2015 | AP01 | Appointment of Mr Kevin Michael Archer as a director on 1 September 2015 | |
25 Aug 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Barbara Phyllis Harris as a director on 23 June 2015 | |
23 Mar 2015 | AR01 | Annual return made up to 17 March 2015 no member list | |
23 Mar 2015 | CH03 | Secretary's details changed for Andrew Edward Warland on 2 May 2014 | |
21 Jul 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
10 Apr 2014 | AR01 | Annual return made up to 17 March 2014 no member list | |
12 Dec 2013 | AP01 | Appointment of Mrs Sandra Suzanne Carol Ongley as a director | |
14 Jun 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 17 March 2013 no member list | |
28 Feb 2013 | TM01 | Termination of appointment of Mary Hooker as a director | |
12 Jul 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 17 March 2012 no member list | |
26 Mar 2012 | CH01 | Director's details changed for Malcolm Keith Pirie on 26 March 2012 | |
27 Sep 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
24 Mar 2011 | AR01 | Annual return made up to 17 March 2011 no member list | |
24 Mar 2011 | AD01 | Registered office address changed from C/ Tuffins, 2Nd Floor 6 & 8 Drake Circus Plymouth Devon PL4 8AQ on 24 March 2011 | |
09 Jul 2010 | AA | Total exemption full accounts made up to 31 March 2010 |