COLEORTON HALL MANAGEMENT COMPANY LIMITED
Company number 04759922
- Company Overview for COLEORTON HALL MANAGEMENT COMPANY LIMITED (04759922)
- Filing history for COLEORTON HALL MANAGEMENT COMPANY LIMITED (04759922)
- People for COLEORTON HALL MANAGEMENT COMPANY LIMITED (04759922)
- More for COLEORTON HALL MANAGEMENT COMPANY LIMITED (04759922)
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) |
---|---|---|---|
01 Apr 2015 | AP01 | Appointment of Mr Dylan Lloyd Jenkins as a director on 24 March 2015 | |
19 Jan 2015 | AP01 | Appointment of Mr David Edward Batson as a director on 7 January 2015 | |
28 Oct 2014 | TM01 | Termination of appointment of Simon Ian Adrian Wilkinson as a director on 27 October 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
25 Jun 2014 | TM01 | Termination of appointment of Dylan Jenkins as a director | |
04 Apr 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
20 Mar 2014 | TM01 | Termination of appointment of Lisa Concannon as a director | |
20 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2013 | AR01 | Annual return made up to 3 June 2013 with full list of shareholders | |
23 May 2013 | AD01 | Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ England on 23 May 2013 | |
07 Mar 2013 | TM01 | Termination of appointment of Sharon Hobbs as a director | |
07 Mar 2013 | AP01 | Appointment of Mr Simon Ian Adrian Wilkinson as a director | |
07 Mar 2013 | AP01 | Appointment of Mr Timothy Mark Reynolds as a director | |
27 Feb 2013 | AP01 | Appointment of Mr Paul Reynolds as a director | |
22 Feb 2013 | AP01 | Appointment of James Robert Murphy as a director | |
21 Feb 2013 | AP01 | Appointment of Mrs Sharon Marie Hobbs as a director | |
06 Feb 2013 | TM01 | Termination of appointment of Sharon Hobbs as a director | |
25 Jan 2013 | TM01 | Termination of appointment of Sally Coates as a director | |
05 Jan 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
14 Dec 2012 | AD01 | Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ England on 14 December 2012 | |
14 Dec 2012 | AD01 | Registered office address changed from Brooklyn House 44 Brook Street Shepshed Loughborough Leicestershire LE12 9RG United Kingdom on 14 December 2012 | |
10 Oct 2012 | TM01 | Termination of appointment of Steven Westby as a director | |
26 Sep 2012 | AP01 | Appointment of Mr Dylan Jenkins as a director | |
03 Jul 2012 | AR01 | Annual return made up to 3 June 2012 with full list of shareholders | |
30 Mar 2012 | AP01 | Appointment of Lisa Concannon as a director |