REDWING COURT (PURLEY) MANAGEMENT LIMITED
Company number 05050348
- Company Overview for REDWING COURT (PURLEY) MANAGEMENT LIMITED (05050348)
- Filing history for REDWING COURT (PURLEY) MANAGEMENT LIMITED (05050348)
- People for REDWING COURT (PURLEY) MANAGEMENT LIMITED (05050348)
- More for REDWING COURT (PURLEY) MANAGEMENT LIMITED (05050348)
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) |
---|---|---|---|
16 Aug 2016 | TM02 | Termination of appointment of United Company Secretaries Limited as a secretary on 1 January 2016 | |
18 Apr 2016 | AP01 | Appointment of Mrs Julie Dawn Atkinson as a director on 16 April 2016 | |
08 Apr 2016 | TM01 | Termination of appointment of Peter James Appleby as a director on 18 March 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
23 Feb 2016 | CH01 | Director's details changed for Peter James Appleby on 23 February 2016 | |
23 Feb 2016 | CH01 | Director's details changed for Mr James David Bevis on 23 February 2016 | |
12 Feb 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
22 Jan 2016 | AP04 | Appointment of United Company Secretaries Limited as a secretary on 1 January 2016 | |
04 Jan 2016 | AD01 | Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to C/O Warwick Estates Property Management Ltd Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 4 January 2016 | |
04 Jan 2016 | TM02 | Termination of appointment of Gem Estate Management Limited as a secretary on 31 December 2015 | |
21 Dec 2015 | TM01 | Termination of appointment of Julie Dawn Atkinson as a director on 17 December 2015 | |
05 Nov 2015 | AP01 | Appointment of Mrs Julie Dawn Atkinson as a director on 4 November 2015 | |
02 Nov 2015 | AP01 | Appointment of Mr James David Bevis as a director on 30 September 2015 | |
24 Apr 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
10 Mar 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
25 Feb 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
06 Feb 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
25 Jun 2013 | TM01 | Termination of appointment of Snita Ahir-Knight as a director | |
20 Jun 2013 | AP01 | Appointment of Peter James Appleby as a director | |
12 Mar 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
27 Feb 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
16 Jul 2012 | CH01 | Director's details changed for Snita Ahir-Knight on 16 July 2012 | |
25 Jun 2012 | CH01 | Director's details changed for Snita Ahir on 6 June 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
23 Jan 2012 | AA | Total exemption full accounts made up to 30 September 2011 |