NEW HAMPSHIRE COURT MANAGEMENT COMPANY LIMITED
Company number 04717576
- Company Overview for NEW HAMPSHIRE COURT MANAGEMENT COMPANY LIMITED (04717576)
- Filing history for NEW HAMPSHIRE COURT MANAGEMENT COMPANY LIMITED (04717576)
- People for NEW HAMPSHIRE COURT MANAGEMENT COMPANY LIMITED (04717576)
- More for NEW HAMPSHIRE COURT MANAGEMENT COMPANY LIMITED (04717576)
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) |
---|---|---|---|
12 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
26 Jan 2016 | AP01 | Appointment of Mrs Rosemary Oxer as a director on 12 January 2016 | |
13 Jan 2016 | TM01 | Termination of appointment of Frederick John Leadbetter as a director on 12 January 2016 | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
26 Mar 2015 | CH01 | Director's details changed for Alfred Stewart Whitley on 26 March 2015 | |
26 Mar 2015 | CH01 | Director's details changed for John Stuart Crowther on 26 March 2015 | |
26 Mar 2015 | CH01 | Director's details changed for Frederick John Leadbetter on 26 March 2015 | |
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
11 Apr 2014 | TM01 |
Termination of appointment of Jacqueline Smith as a director
|
|
04 Apr 2014 | TM01 | Termination of appointment of Jacqueline Smith as a director | |
07 Feb 2014 | AP01 | Appointment of Jacqueline Smith as a director | |
15 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
06 Feb 2013 | AP01 | Appointment of Frederick John Leadbetter as a director | |
16 Jan 2013 | AP01 | Appointment of John Stuart Crowther as a director | |
12 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
12 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
19 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Sep 2010 | TM01 | Termination of appointment of Stephanie Milne as a director | |
15 Jul 2010 | AP01 | Appointment of Stephanie Louise Milne as a director | |
28 Jun 2010 | AP01 | Appointment of Alfred Stewart Whitley as a director |