WOVE COURT MANAGEMENT COMPANY LIMITED
Company number 04814551
- Company Overview for WOVE COURT MANAGEMENT COMPANY LIMITED (04814551)
- Filing history for WOVE COURT MANAGEMENT COMPANY LIMITED (04814551)
- People for WOVE COURT MANAGEMENT COMPANY LIMITED (04814551)
- More for WOVE COURT MANAGEMENT COMPANY LIMITED (04814551)
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 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
11 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 Aug 2015 | TM01 | Termination of appointment of Joseph John Swift as a director on 5 August 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
01 Jul 2015 | TM01 | Termination of appointment of Lesley Rice as a director on 1 July 2015 | |
22 Jun 2015 | AP01 | Appointment of Mr Stephen Plummer as a director on 12 November 2014 | |
01 Apr 2015 | CH01 | Director's details changed for Mr Simon Ian Watson on 1 April 2015 | |
01 Apr 2015 | CH01 | Director's details changed for Mr Joseph John Swift on 1 April 2015 | |
01 Apr 2015 | CH01 | Director's details changed for Mrs Lesley Rice on 1 April 2015 | |
16 Jan 2015 | AP01 | Appointment of Mr Nigel Francis Dudley Taylor as a director on 10 December 2014 | |
11 Nov 2014 | TM01 | Termination of appointment of Stephen Charles Plummer as a director on 11 November 2014 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
05 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
01 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
15 Apr 2013 | AP01 | Appointment of Mr Stephen Charles Plummer as a director | |
05 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
26 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
18 Jan 2012 | TM01 | Termination of appointment of Selima Maria Norton as a director | |
20 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
20 Jul 2011 | CH01 | Director's details changed for Mr Simon Watson on 20 July 2011 | |
27 Oct 2010 | AP01 | Appointment of Mrs Selima Maria Norton as a director | |
05 Oct 2010 | AA | Total exemption small company accounts made up to 30 April 2010 |