LILLY COURT (KETTERING) MANAGEMENT LIMITED
Company number 05070856
- Company Overview for LILLY COURT (KETTERING) MANAGEMENT LIMITED (05070856)
- Filing history for LILLY COURT (KETTERING) MANAGEMENT LIMITED (05070856)
- People for LILLY COURT (KETTERING) MANAGEMENT LIMITED (05070856)
- More for LILLY COURT (KETTERING) MANAGEMENT LIMITED (05070856)
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) |
---|---|---|---|
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 May 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
31 May 2016 | AD01 | Registered office address changed from Chelsea Works St Michael's Road Kettering Northants NN15 6AU to Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ on 31 May 2016 | |
04 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 May 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Sep 2014 | TM01 | Termination of appointment of David Beresford Jeffs as a director on 20 August 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
10 Jun 2014 | TM01 | Termination of appointment of Joan Jerome as a director | |
10 Jun 2014 | TM01 | Termination of appointment of Alexander Purkiss as a director | |
29 May 2014 | TM01 | Termination of appointment of Val Henshaw as a director | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 May 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
24 Feb 2012 | AD01 | Registered office address changed from 1 the Close Kettering Northamptonshire NN15 6AG on 24 February 2012 | |
20 Oct 2011 | AP03 | Appointment of Ms Jane Hicks as a secretary | |
20 Oct 2011 | TM02 | Termination of appointment of David Ross as a secretary | |
12 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Mar 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
14 Mar 2011 | TM01 | Termination of appointment of Seamus Conway as a director | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Mar 2010 | AR01 | Annual return made up to 11 March 2010 with full list of shareholders | |
18 Mar 2010 | CH01 | Director's details changed for Mr Alexander William Gilbert Purkiss on 18 March 2010 | |
18 Mar 2010 | CH01 | Director's details changed for Joephine Ward on 18 March 2010 |